Company NameSykes Management Services Limited
Company StatusDissolved
Company Number03037223
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameMerlinzone Limited

Business Activity

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

Directors

Director NameJeremy Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 West End
Launton
Bicester
Oxfordshire
OX6 0DG
Director NameHenry Daniel Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address12 Chemin De Polny
Epalinges
Ch1066
Switzerland
Secretary NameJeremy Brooks
NationalityBritish
StatusClosed
Appointed09 December 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 West End
Launton
Bicester
Oxfordshire
OX6 0DG
Director NameCaroline Louise Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 1996)
RoleChartered Accountant
Correspondence AddressThe Cottage Heyford Road
Kirtlington
Kidlington
Oxfordshire
OX5 3HS
Director NameHenry Daniel Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 1996)
RoleManaging Director
Correspondence AddressThe Cottage
Heyford Road
Kirtlington
Oxfordshire
OX5 3HS
Secretary NameCaroline Louise Sykes
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 March 1996)
RoleChartered Accountant
Correspondence AddressThe Cottage Heyford Road
Kirtlington
Kidlington
Oxfordshire
OX5 3HS
Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameJohn Alexander Brian Leask
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1998)
RoleCommercial Director
Correspondence AddressOld Timbers
Mill Hill
Alresford
Hampshire
SO24 9DD
Secretary NameMr Graham Robert Bell
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameSummen Dutta
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 December 1999)
RoleHR Manager
Correspondence Address6 Kent Avenue
Slough
Berkshire
SL1 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
8 May 2001Registered office changed on 08/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
13 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 September 2000Return made up to 23/03/00; full list of members (6 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 April 1999 (11 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 April 1999Return made up to 23/03/99; full list of members (6 pages)
9 February 1999Full accounts made up to 30 April 1998 (11 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
20 April 1998Return made up to 23/03/98; full list of members (6 pages)
15 July 1997Full accounts made up to 30 April 1997 (11 pages)
18 April 1997Return made up to 23/03/97; full list of members (6 pages)
12 September 1996Full accounts made up to 30 April 1996 (11 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Director resigned (3 pages)
17 April 1996New director appointed (1 page)
21 March 1996Return made up to 23/03/96; full list of members (7 pages)
8 September 1995Accounting reference date notified as 30/04 (1 page)
8 September 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
8 September 1995Location of register of members (non legible) (1 page)
8 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 May 1995Company name changed merlinzone LIMITED\certificate issued on 19/05/95 (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page)
23 March 1995Incorporation (38 pages)