Company NameMerchant Adventurer Limited
Company StatusDissolved
Company Number01342205
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

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

Directors

Director NameJerome Andrew Fester
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NameJerome Andrew Fester
NationalityBritish
StatusClosed
Appointed09 March 1995(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameJohn Eric Foster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 1991)
RoleSales/Marketing Director
Correspondence Address2 Langton Avenue
Whetstone
London
N20 9DB
Secretary NameBarrie John Channon
NationalityBritish
StatusResigned
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address4 Gables End
Wendover
Bucks
Director NameBarrie John Channon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address4 Gables End
Wendover
Bucks
Director NameAndrew Letham Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressFarndale
Broomsfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NameMr Michael Thomas Jankowski
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1994)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address24 Pool Road
Hartley Wintney
Hampshire
RG27 8RD
Director NameRichard George Harrison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleGeneral Manager
Correspondence Address2 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Director NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMr Nigel David Singer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address9 Brewery Wharf
Victoria Road
Castletown
Isle Of Man
IM9 1ES

Location

Registered AddressPark Lorne
111 Park Road
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
25 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: emess PLC ariel house 74A charlotte street london W1T 4QJ (1 page)
31 May 2001Director resigned (1 page)
18 May 2001Return made up to 03/05/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 October 2000Registered office changed on 04/10/00 from: eness PLC ariel house 74A charlotte street london W1P 1LR (1 page)
10 July 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Registered office changed on 02/06/00 from: hampton rd west feltham middlesex TW13 6DR (1 page)
12 July 1999Return made up to 03/05/99; no change of members (4 pages)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 May 1998Return made up to 03/05/98; full list of members (7 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 May 1997Return made up to 03/05/97; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 May 1996Return made up to 03/05/96; full list of members (6 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 June 1995Return made up to 03/05/95; no change of members (4 pages)
24 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 March 1995New secretary appointed;director resigned;new director appointed (2 pages)