Company NameMerisel (UK) Limited
Company StatusDissolved
Company Number01659016
CategoryPrivate Limited Company
Incorporation Date18 August 1982(41 years, 9 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGarry Boon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressInwood Farm Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameLindsay Howard Gunn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressCyder House 11 Pilgrims Way
Guildford
Surrey
GU4 8AD
Secretary NameLindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed04 October 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressCyder House 11 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameMr David Simon Wagman
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1993)
RoleExecutive
Correspondence Address200 Continental Boulevard
El Segundo
California 90245
Foreign
Director NameThomas Patrick Reeves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1996)
RoleExecutive
Correspondence Address848 Sunningdale Bend
Toronto
L5J 1GI
Director NameMr Hitesh Kumar Mehta
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1994)
RoleExecutive
Correspondence Address15 The Dell
Kingsclere
Newbury
Berkshire
RG15 8NL
Director NameMr Robert Sherwin Leff
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1993)
RoleExecutive
Correspondence Address200 Continental Boulevard
El Segundo
California 90245
Foreign
Director NameTrevor John Hunt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Ridings Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Director NameCharles Mason Hellwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1993)
RoleMarketing Manager
Correspondence Address128 Elborough Street
Southfields
London
SW18 5DL
Director NameAndrew Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 February 1992)
RoleSales Manager
Correspondence Address2 The Beeches Newtown Lane
Newtown Tadley
Basingstoke
Hampshire
RG26 6BP
Director NamePeter Joseph Back
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleOperations Manager
Correspondence Address8 Harwood Drive
Hillingdon
Middlesex
UB10 0BG
Secretary NameTrevor John Hunt
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Director NameMichael Sollitt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1994)
RoleSales Director
Correspondence Address94 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameMartin Eliot Fishman
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1996)
RoleManagement
Correspondence Address8 Chemin Du Leman
1260 Nyon
Nyon
Vaud
1260
Director NameKevin Rodrick Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1995)
RoleVice President Finance
Correspondence Address2 Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameMr James Lathrop Brill
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1996)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Frontera Drive
Pacific Palisades
California 90272
United States
Director NameGordon Christopher Ross
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1996)
RoleChartered Accountant
Correspondence Address37 Brook Street
Benson
Wallingford
Oxfordshire
OX10 6LQ
Secretary NameGordon Christopher Ross
NationalityBritish
StatusResigned
Appointed25 January 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1996)
RoleChartered Accountant
Correspondence Address37 Brook Street
Benson
Wallingford
Oxfordshire
OX10 6LQ
Director NameDerek John Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1996)
RoleManaging Director
Correspondence Address2 Elm Wood Park
Gerrards Cross
Buckinghamshire
SL9 8JJ
Director NameDr Richard William North
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanella Cottage
56 Water End Lane
Maulden
Bedfordshire
MK45 2BB

Location

Registered AddressSyon Gateway
941 Great West Road
Brentford
Middlesex
TW8 9DD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Voluntary strike-off action has been suspended (1 page)
23 March 2000Application for striking-off (1 page)
19 April 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Full accounts made up to 31 December 1996 (19 pages)
31 May 1998Return made up to 16/02/98; no change of members (4 pages)
31 December 1997Return made up to 16/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
4 November 1996Declaration of assistance for shares acquisition (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (17 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 March 1996Return made up to 16/02/96; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Full accounts made up to 31 December 1994 (18 pages)
8 January 1996Ad 17/10/95--------- £ si 3480000@1=3480000 £ ic 3020000/6500000 (2 pages)
2 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)