Company NameMertec Systems (Middle East) Limited
Company StatusDissolved
Company Number02096968
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 9 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 George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(5 years after company formation)
Appointment Duration15 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr Safa Ashkuri
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1993)
RoleChief Executive & Director
Correspondence AddressSaffron 39 Colthill Crescent
Milltimber
Aberdeen
Aberdeenshire
AB1 0EF
Scotland
Director NameMr Richard Anthony Eldridge
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Trevose Head
Padstow
Cornwall
PL28 8SL
Director NameMr Himanshu Suresh Gandhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1993)
RoleManaging Director
Correspondence AddressVilla No 6a Lootah Villa
Jumeriah PO Box 7141
Dubai
UAE
Director NameMrs Sonal Himanshu Gandhi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressVilla No 6a Lootah Villa
Jumeriah PO Box 7141
Dubai
UAE
Director NameMr Howard John Kelsall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosshill Farm
Kinharrachie
Ellon
Aberdeenshire
AB41 8DR
Scotland
Director NameMr Neil Anderson Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGallanach
Isle Of Coll
Argyll
PA78 6TE
Scotland
Secretary NameAlan Anderson
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2a Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(5 years after company formation)
Appointment Duration8 years, 12 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed04 March 1996(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(17 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ

Location

Registered AddressC/O Ashtead Group Plc
King's Court 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£802,393

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 November 2005Return made up to 17/10/05; full list of members (6 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
30 October 2003Return made up to 17/10/03; full list of members (8 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 November 2002Return made up to 17/10/02; full list of members (6 pages)
26 November 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 October 2001Return made up to 17/10/01; full list of members (6 pages)
15 February 2001Director resigned (2 pages)
15 February 2001Full accounts made up to 30 April 2000 (6 pages)
20 November 2000Return made up to 17/10/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 April 1999 (6 pages)
28 October 1999Return made up to 17/10/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
16 October 1998Return made up to 17/10/98; full list of members (7 pages)
17 July 1998Auditor's resignation (1 page)
25 February 1998Full accounts made up to 30 April 1997 (6 pages)
17 November 1997Return made up to 17/10/97; no change of members (5 pages)
3 March 1997Full accounts made up to 30 April 1996 (8 pages)
28 November 1996Return made up to 17/10/96; no change of members (5 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996New secretary appointed (2 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
14 November 1995Return made up to 17/10/95; full list of members (6 pages)