Company NameMerseyaid Limited
Company StatusDissolved
Company Number02339216
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew James Aitken
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1989(4 months, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address4-7 The Vineyard
Sanctuary Street
London
SE1 1QL
Director NameMichael Stock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1989(4 months, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address11 Norfolk House
Trig Lane
London
EC4V 3QQ
Director NameMr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1989(4 months, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 19 February 2008)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameMichael Stock
NationalityBritish
StatusClosed
Appointed25 January 1992(3 years after company formation)
Appointment Duration16 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address11 Norfolk House
Trig Lane
London
EC4V 3QQ

Location

Registered AddressThe Open Studio
County Hall Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£30,514
Current Liabilities£45,232

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
30 January 2007Return made up to 25/01/07; full list of members (3 pages)
2 February 2006Return made up to 25/01/06; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 February 2005Return made up to 25/01/05; full list of members (8 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 March 2004Return made up to 25/01/04; full list of members (8 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 April 2003Return made up to 25/01/03; full list of members (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 March 2002Return made up to 25/01/02; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 25/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2001Registered office changed on 15/03/01 from: 4/7 the vineyard sanctuary street london SE1 1ED (1 page)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 February 2000Return made up to 25/01/00; full list of members (8 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 April 1999Return made up to 25/01/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (7 pages)
23 March 1998Return made up to 25/01/98; full list of members (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
3 August 1997Accounts for a small company made up to 31 December 1994 (8 pages)
3 August 1997Accounts for a small company made up to 31 December 1995 (8 pages)
18 July 1997Full accounts made up to 31 December 1993 (11 pages)
25 June 1997Auditor's resignation (1 page)
7 February 1997Return made up to 25/01/97; no change of members (7 pages)
21 April 1995Return made up to 25/01/95; full list of members (8 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)