Company NameMerrett Insurance Services Limited
DirectorStephen Roy Merrett
Company StatusDissolved
Company Number02155619
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Roy Merrett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(15 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address43 Green Street
London
W1Y 3FJ
Director NameGeoffrey George Friar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address22 Rowley Hall Drive
Stafford
Staffordshire
ST17 9FF
Director NameMr William David Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woods
Hatfield Broadoak
Bishops Stortford
Hertfordshire
CM22 7BU
Director NameMr Edwin Arthur Simner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleLloyds Underwriter
Correspondence Address3 Nut Tree Close
Orpington
Kent
BR6 7RY
Secretary NameStephen Paul Cane
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleCompany Director
Correspondence Address6 Ruffles Close
Rayleigh
Essex
SS6 8EW
Director NameStephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address6 Ruffles Close
Rayleigh
Essex
SS6 8EW
Director NameMr Dennis William Purkiss
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1993)
RoleLloyds Underwriter
Correspondence Address42 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Secretary NameMr Peter John McCann
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Secretary NameMr Grahame Gary Burman
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Spinney
Orsett
Grays
Essex
RM16 3EJ
Secretary NameLinda Mary Frain
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years after company formation)
Appointment Duration5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address14 Cambrai Drive
Hall Green
Birmingham
West Midlands
B28 9AB
Secretary NameSimon Paul Spencer
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 1996)
RoleCompany Director
Correspondence Address1 St Saviours Court
Harrow View
Harrow
Middlesex
HA1 1RN
Director NameMr Ian Caithness Menzies
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Director NameEamon William Bardon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 1996)
RoleChartered Accountant
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE
Director NameSimon Paul Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressFlat 18
130 Wapping High Street
London
E1W 2NH
Secretary NameStephen Roy Merrett
NationalityBritish
StatusResigned
Appointed13 March 1996(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 April 2003)
RoleCompany Director
Correspondence Address43 Green Street
London
W1Y 3FJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£407,779
Cash£10
Current Liabilities£1,354,974

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 December 2007Dissolved (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (11 pages)
10 September 2007Liquidators statement of receipts and payments (6 pages)
10 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
8 June 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
18 February 2005Statement of affairs (5 pages)
18 February 2005Appointment of a voluntary liquidator (1 page)
18 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2004Full accounts made up to 30 September 2003 (11 pages)
25 May 2004Return made up to 31/03/04; full list of members (6 pages)
9 October 2003Full accounts made up to 30 September 2002 (11 pages)
30 June 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
17 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
5 May 2002Full accounts made up to 30 September 2001 (11 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
27 April 2001Registered office changed on 27/04/01 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1999 (11 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 June 1999Full accounts made up to 30 September 1998 (11 pages)
21 April 1999Return made up to 31/03/99; full list of members (7 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Director's particulars changed (1 page)
21 August 1997Return made up to 20/07/97; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
30 April 1997Full accounts made up to 30 September 1995 (13 pages)
27 March 1997Full accounts made up to 30 September 1994 (14 pages)
7 January 1997Director's particulars changed (1 page)
29 July 1996Return made up to 20/07/96; full list of members (7 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed;director resigned (2 pages)
30 August 1995Director resigned;new director appointed (4 pages)
30 August 1995New director appointed (4 pages)
31 July 1995Return made up to 20/07/95; no change of members (6 pages)
31 March 1994Full accounts made up to 30 September 1993 (15 pages)
10 November 1993Full accounts made up to 30 September 1992 (9 pages)
19 August 1987Incorporation (12 pages)