Company NameMervest (Maidenhead) Limited
Company StatusDissolved
Company Number00949256
CategoryPrivate Limited Company
Incorporation Date5 March 1969(55 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1996(27 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(31 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCraig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(31 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed10 October 2001(32 years, 7 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr Reginald George Norrison
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address23 Twickenham Road
Teddington
Middlesex
TW11 8AQ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed17 April 1992(23 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameMr Keith George Moore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1996)
RoleBanker
Correspondence Address10 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(25 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameAlistair Shaw McKintosh
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1997)
RoleFinance Company Senior Manager
Correspondence Address37 Pyotts Copse
Old Basing
Basingstoke
Hampshire
RG24 8WE
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Ruffell
NationalityBritish
StatusResigned
Appointed19 March 2000(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address23 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(31 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(31 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£78,782

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2006Dissolved (1 page)
21 April 2006Ex res re. Books (1 page)
21 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2005Registered office changed on 27/10/05 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
26 October 2005Declaration of solvency (3 pages)
26 October 2005Appointment of a voluntary liquidator (1 page)
26 October 2005Resolution re. Specie (1 page)
26 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2005Ex res re. Powers of liquidator (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
11 April 2005Return made up to 01/04/05; full list of members (4 pages)
26 August 2004Director resigned (2 pages)
26 August 2004Director resigned (2 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 April 2004Return made up to 17/04/04; full list of members (5 pages)
30 September 2003Director's particulars changed (2 pages)
22 September 2003Director's particulars changed (1 page)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 17/04/03; full list of members (5 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Location of debenture register (non legible) (1 page)
31 May 2002Location - directors interests register: non legible (1 page)
31 May 2002Location of register of members (non legible) (1 page)
19 April 2002Return made up to 17/04/02; full list of members (5 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
15 May 2001Return made up to 17/04/01; full list of members (5 pages)
8 February 2001Secretary's particulars changed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
24 July 2000Director resigned (1 page)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 April 2000Return made up to 17/04/00; no change of members (18 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 April 1999Return made up to 17/04/99; no change of members (24 pages)
13 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 May 1998Return made up to 17/04/98; full list of members (32 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (5 pages)
3 September 1996New director appointed (5 pages)
3 September 1996New director appointed (5 pages)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
3 May 1996Return made up to 17/04/96; full list of members (15 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 March 1996New director appointed (3 pages)
1 March 1996Director resigned (2 pages)
24 April 1995Return made up to 17/04/95; full list of members (28 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 January 1973Memorandum and Articles of Association (9 pages)