Company NameMerton Group Holdings Limited
Company StatusDissolved
Company Number01901786
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles John Betts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 8 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(6 years, 8 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(6 years, 8 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

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£33
Cash£33

Accounts

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

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (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
(7 pages)
25 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
8 March 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 February 2001Registered office changed on 27/02/01 from: 1A merton park parade kingston road merton park london SW19 3NT (1 page)
27 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 February 2001Return made up to 20/12/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 February 2000Return made up to 20/12/99; full list of members (6 pages)
18 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
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)
2 January 1998Return made up to 20/12/97; no change of members (6 pages)
8 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
9 January 1997Return made up to 20/12/96; full list of members (8 pages)
6 June 1996Accounts for a dormant company made up to 30 September 1995 (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)