Company NameAmherst Mercantile Services Limited
Company StatusDissolved
Company Number02200257
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHeather Valerie Beharrell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(4 years after company formation)
Appointment Duration17 years, 12 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressTetherstones
Point Green Devoran
Truro
Cornwall
TR3 6NJ
Director NameMiles Ashley Pearman Beharrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(4 years after company formation)
Appointment Duration17 years, 12 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address29 Herbert Street
Cambridge
Cambridgeshire
CB4 1AG
Secretary NameHeather Valerie Beharrell
NationalityBritish
StatusClosed
Appointed01 December 1992(5 years after company formation)
Appointment Duration17 years (closed 01 December 2009)
RoleCompany Director
Correspondence AddressTetherstones
Point Green Devoran
Truro
Cornwall
TR3 6NJ
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameChurch Street Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1991(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1992)
Correspondence AddressThe Grange 3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY

Location

Registered AddressGround Floor
Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,602
Cash£632
Current Liabilities£2,047

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
12 May 2009Nc inc already adjusted 01/04/09 (1 page)
12 May 2009Ad 01/04/09\gbp si 83752@1=83752\gbp ic 2/83754\ (2 pages)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidated 01/04/2009
(1 page)
22 April 2009Statement by directors (1 page)
22 April 2009Conso (1 page)
22 April 2009Solvency statement dated 01/04/09 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
25 September 2008Return made up to 30/09/07; full list of members; amend (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house, durham house durham house street london WC2N 6HG (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Registered office changed on 04/10/05 from: durham house durham house street london WC2N 6HF (1 page)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 30/09/98; no change of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QX (1 page)
19 November 1997Return made up to 31/10/97; full list of members (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Return made up to 08/12/96; no change of members (5 pages)
4 December 1995Return made up to 08/12/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)