Company NameMerton Securities Limited
Company StatusDissolved
Company Number01694250
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 2 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles John Betts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address12 Champneys Close
Cheam
Surrey
SM2 7AL
Director NameMr Brian Ernest Jelley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNagarkot
Wick Lane
Felpham
West Sussex
PO22 8QG
Secretary NameMr Charles John Betts
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Champneys Close
Cheam
Surrey
SM2 7AL
Director NameAndrew Charles Ferguson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2002)
RoleStockbroker
Correspondence Address51 Matilda Street
Islington
London
N1 0LA
Director NameGeoffrey George Newman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2003)
RoleTaxation Consultant
Correspondence Address19 Elmshaw Road
Roehampton
London
SW15 5EL
Director NamePatrick Kevin Kelly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2002)
RoleTechnical Consultant In Commun
Correspondence Address7 Alder Park Court
Old Blessington Road Dublin 24
Tallaght
Irish

Location

Registered Address9 Old Saint Andrews Mansions
Old Church Lane The Hyde
Kingsbury London
NW9 8TB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,461
Cash£111
Current Liabilities£23,707

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
28 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 November 2004Registered office changed on 01/11/04 from: inlaw 1-6 farringdon street london EC4M 7LH (1 page)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Registered office changed on 02/10/03 from: highlands house 165 the broadway wimbledon london SW19 1NE (1 page)
14 February 2003Return made up to 20/12/02; full list of members (8 pages)
31 December 2002Full accounts made up to 30 September 2002 (16 pages)
4 October 2002Registered office changed on 04/10/02 from: one great cumberland place 6TH floor marble arch london W1H 7AL (1 page)
4 October 2002Director resigned (1 page)
6 September 2002Ad 30/08/02--------- £ si 712@1=712 £ ic 331636/332348 (2 pages)
25 July 2002Ad 19/07/02--------- £ si 28215@1=28215 £ ic 303421/331636 (2 pages)
20 June 2002Director resigned (1 page)
21 May 2002Full accounts made up to 30 September 2001 (15 pages)
11 April 2002Ad 27/03/02--------- £ si 23130@1=23130 £ ic 280291/303421 (2 pages)
5 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Ad 18/02/02--------- £ si 29783@1=29783 £ ic 250508/280291 (2 pages)
5 December 2001Ad 15/10/01--------- £ si 11227@1=11227 £ ic 219281/230508 (2 pages)
5 December 2001Ad 19/10/01--------- £ si 20000@1=20000 £ ic 230508/250508 (2 pages)
26 October 2001Ad 28/09/01--------- £ si 12096@1=12096 £ ic 207185/219281 (2 pages)
15 October 2001Ad 10/09/01--------- £ si 1430@1=1430 £ ic 205755/207185 (2 pages)
28 September 2001Ad 24/08/01--------- £ si 21000@1=21000 £ ic 184755/205755 (2 pages)
28 August 2001Ad 09/11/00--------- £ si 415@1 (2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Nc inc already adjusted 09/11/00 (1 page)
22 August 2001Ad 27/07/01--------- £ si 2600@1=2600 £ ic 182155/184755 (2 pages)
16 August 2001Ad 16/07/01--------- £ si 3643@1=3643 £ ic 178512/182155 (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2001Ad 05/07/01--------- £ si 27097@1=27097 £ ic 151415/178512 (2 pages)
19 July 2001Ad 27/06/01--------- £ si 146000@1=146000 £ ic 5415/151415 (2 pages)
12 June 2001Full accounts made up to 30 September 2000 (15 pages)
7 June 2001Registered office changed on 07/06/01 from: 1A merton park parade kingston road merton park london SW19 3NT (1 page)
2 March 2001New director appointed (2 pages)
18 January 2001Return made up to 20/12/00; full list of members (7 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/11/00
(1 page)
2 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
2 January 2001Memorandum and Articles of Association (11 pages)
21 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 January 2000Full accounts made up to 30 September 1999 (14 pages)
20 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 30 September 1998 (15 pages)
13 January 1998Return made up to 20/12/97; no change of members (6 pages)
19 December 1997Full accounts made up to 30 September 1997 (13 pages)
9 January 1997Return made up to 20/12/96; full list of members (8 pages)
19 December 1996Full accounts made up to 30 September 1995 (12 pages)
19 December 1996Full accounts made up to 30 September 1996 (11 pages)
2 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/11/96
(1 page)
2 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/11/96
(1 page)
17 January 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
28 June 1995Auditor's resignation (1 page)
5 January 1993Auditor's resignation (1 page)
11 February 1992Auditor's resignation (1 page)