Company NameMyerson Ltd
Company StatusDissolved
Company Number02705059
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesGridassist Limited and Austenal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameJames Hartill Swartout
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2000(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 26 February 2019)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address511 W Aldine Avenue
Chicago
Illinois 60657
Foreign
Director NameMr Lee Douglas Hartwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed26 May 2009(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 26 February 2019)
RoleConsultant
Country of ResidenceCanada
Correspondence Address6087 Cedars Spring Road
Campbell
Campbellville
Ontario
L0p 1b0
Director NameChristopher John Banks
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence Address14 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RE
Secretary NameJames Stephen Skinner
NationalityBritish
StatusResigned
Appointed28 April 1992(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence Address60 The Fairway
South Ruislip
Ruislip
Middlesex
HA4 0SQ
Director NameMr Stephen John Cowlard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleDirector Of Planning And Developmentt Manager
Correspondence AddressPine Tree House
37 Flitwick Road
Ampthill
Bedfordshire
MK45 2NS
Director NameMr Michael Andrew Farrow
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Station Road
Cookham
Maidenhead
Berkshire
SL6 9BU
Director NameMr Gerald Paluch
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2000)
RoleBusiness Executive
Correspondence Address15281 Baintree Drive
Orland Park
Illinois 40462
Foreign
Secretary NameMrs Nirupaben Patel
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 02 May 2017)
RoleCompany Director
Correspondence Address1 Alicia Avenue
Harrow
Middlesex
HA3 8HW
Director NameMr James Swartout
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1992(1 month, 1 week after company formation)
Appointment Duration17 years (resigned 26 May 2009)
RoleNon Executive Director
Correspondence Address1331 N Elm Tree Road
Lake Forest
Illinois 60045
United States
Director NameMr John Quille
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address1908 Buckingham Road
Mundelein
Illinois 60066
Foreign
Director NameAllan Filek
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1993(1 year, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 December 2010)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address3283 Monitor Lane
Long Grove
Illinois
Il 60047
Director NameMichael Quinn
Date of BirthMay 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2000(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2009)
RoleNon Executive Director
Correspondence Address36 Clabon Mews
London
SW1X 0EM
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemyersontooth.com
Telephone020 88639044
Telephone regionLondon

Location

Registered AddressFinance House 34 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Turnover£927,063
Gross Profit£423,942
Net Worth£258,636
Cash£7,487
Current Liabilities£144,154

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 November 2010Delivered on: 24 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2009Delivered on: 28 February 2009
Satisfied on: 20 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 February 1993Delivered on: 22 February 1993
Satisfied on: 12 September 2008
Persons entitled: Nobelpharma Usa Inc.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the subordinated note.
Particulars: The plant, machinery, chattels and/or other equipment together with part or parts thereof together with the benefit of any obligations, warranties and rights given by or arising against any person in connection with the supply or manufacture thereof owned by the company at the dated of charge. The goodwill and any current uncalled capital of the company and all patents, trademarks and other intellectual property rights owned by the company at the date of the charge (for full details of charge see form 395).
Fully Satisfied
10 June 1992Delivered on: 8 July 1992
Satisfied on: 12 September 2008
Persons entitled: Lake Shore National Bank

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All of the shares of capital stock of myerson international handels gmbh (myerson) and all options or rights to acquire shares of capital stock of myerson. See form 395 for full details.
Fully Satisfied
10 June 1992Delivered on: 23 June 1992
Satisfied on: 12 September 2008
Persons entitled: Nobelpharma Usa, Inc.

Classification: Closing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a subordinated note dated 10 june 1992.
Particulars: A lien and security interest in all the assets of the company located in the united states of america, united kingdom, germany, france and canada and are intended to include all of the outstanding shares of any subsidiaries of the company.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2017Termination of appointment of Nirupaben Patel as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Nirupaben Patel as a secretary on 2 May 2017 (1 page)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 182,552
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 182,552
(5 pages)
16 March 2016Auditor's resignation (1 page)
16 March 2016Auditor's resignation (1 page)
22 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 182,552
(5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 182,552
(5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 182,552
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 182,552
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 182,552
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 182,552
(5 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
11 April 2012Registered office address changed from 8 Crystal Way Harrow Middx HA1 2HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 8 Crystal Way Harrow Middx HA1 2HP on 11 April 2012 (1 page)
11 April 2012Register inspection address has been changed from 8 Crystal Way Harrow Middlesex HA1 2HP (1 page)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Register inspection address has been changed from 8 Crystal Way Harrow Middlesex HA1 2HP (1 page)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
16 December 2010Termination of appointment of Allan Filek as a director (1 page)
16 December 2010Termination of appointment of Allan Filek as a director (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
15 April 2010Director's details changed for James Hartill Swartout on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Allan Filek on 2 April 2010 (2 pages)
15 April 2010Director's details changed for James Hartill Swartout on 2 April 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for James Hartill Swartout on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Allan Filek on 2 April 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Allan Filek on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Lee Douglas Hartwell on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Lee Douglas Hartwell on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Lee Douglas Hartwell on 2 April 2010 (2 pages)
18 December 2009Termination of appointment of Michael Quinn as a director (1 page)
18 December 2009Termination of appointment of Michael Quinn as a director (1 page)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Director appointed mr lee douglas hartwell (1 page)
2 June 2009Director appointed mr lee douglas hartwell (1 page)
29 May 2009Appointment terminated director james swartout (1 page)
29 May 2009Appointment terminated director james swartout (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 4 crystal way harrow middx HA1 2HG (1 page)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from 4 crystal way harrow middx HA1 2HG (1 page)
16 April 2009Location of debenture register (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Full accounts made up to 31 December 2006 (15 pages)
20 April 2007Return made up to 08/04/07; full list of members (3 pages)
20 April 2007Return made up to 08/04/07; full list of members (3 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 May 2005Full accounts made up to 31 December 2004 (16 pages)
29 March 2005Return made up to 08/04/05; full list of members (8 pages)
29 March 2005Return made up to 08/04/05; full list of members (8 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
11 April 2003Return made up to 08/04/03; full list of members (8 pages)
11 April 2003Return made up to 08/04/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Company name changed austenal LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed austenal LIMITED\certificate issued on 31/01/02 (2 pages)
21 November 2001Full accounts made up to 31 December 2000 (13 pages)
21 November 2001Full accounts made up to 31 December 2000 (13 pages)
26 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 March 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 1999Full accounts made up to 31 December 1998 (14 pages)
1 August 1999Full accounts made up to 31 December 1998 (14 pages)
7 April 1999Return made up to 08/04/99; full list of members (6 pages)
7 April 1999Return made up to 08/04/99; full list of members (6 pages)
7 August 1998Full accounts made up to 31 December 1997 (14 pages)
7 August 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Return made up to 08/04/98; full list of members (6 pages)
14 April 1998Return made up to 08/04/98; full list of members (6 pages)
18 July 1997Full accounts made up to 31 December 1996 (14 pages)
18 July 1997Full accounts made up to 31 December 1996 (14 pages)
18 April 1997Return made up to 08/04/97; full list of members (6 pages)
18 April 1997Return made up to 08/04/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 March 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 April 1995Return made up to 08/04/95; full list of members (6 pages)
10 April 1995Return made up to 08/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 April 1992Incorporation (9 pages)
8 April 1992Incorporation (9 pages)