Company NameMersey Exports Limited
Company StatusDissolved
Company Number03159199
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameInchcape International Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameWaqar Hassan Siddique
Date of BirthApril 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed15 November 2000(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameMuhammad Rafique Lakhani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 2002(6 years after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2005)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 18 January 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(2 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 1996)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1997)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameRichard David James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleTreasurer
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NamePaul Timothy Coleman Brooks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address32 Nassim Hill
05-36 Nassim Mansion
Singapore
258472
Director NameDeon Minnaar
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1999)
RoleRetail Buying Manager
Correspondence Address332 Street 12
Jumeirah
Dubai
United Arab Emirates
Director NamePaul Stephen Devereux
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1998)
RoleDivisional Manager
Correspondence AddressRoad 332 6
Jumeriah
Dubai
United Arab Emirates
Director NameGraham Stuart Leslie Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1999)
RoleFinance Manager
Correspondence Address21 Al Wasl Villas
Umm Sequem
Dubai
United Arab Emirates
Director NameAdrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1998)
RoleGroup Treasurer
Correspondence Address"The Frog Pit" 1 Alexandra Mews
Alexandra Road
Watford
Herts
WD1 3QY
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameBrian John Hutton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1999)
RoleRetailter
Correspondence AddressC/O Inchcape Marketing Services
PO Box 28239
Dubai
United Arab Emirates
Director NamePeter Dalby McElwaine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2000)
RoleManaging Director
Correspondence AddressC/O Inchape Marketing Services
PO Box 28239
Dubai
United Arab Emirates
Director NameImtiaz Hydari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameKokab Raza Mirza
Date of BirthApril 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed08 May 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleChief Operating Officer
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NamePeter Nigel Watts Farmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2000)
RoleFinancial Director
Correspondence AddressVilla 167 Road 2934 Area 529
Al Mark Saar
Bahrain
Director NameShabbir Jivanji
Date of BirthApril 1957 (Born 67 years ago)
NationalityKenyan
StatusResigned
Appointed17 February 2002(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2003)
RoleAccountant
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 01 April 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
20 August 2004Application for striking-off (1 page)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 April 2004Return made up to 15/02/04; full list of members (5 pages)
25 March 2004Director's particulars changed (1 page)
17 January 2004Director resigned (1 page)
5 August 2003Full accounts made up to 30 June 2002 (13 pages)
7 May 2003Delivery ext'd 3 mth 30/06/03 (1 page)
10 March 2003Return made up to 15/02/03; full list of members (6 pages)
17 December 2002Full accounts made up to 30 June 2001 (13 pages)
20 June 2002Auditor's resignation (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 March 2002Return made up to 15/02/02; full list of members (5 pages)
12 March 2002Director resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 August 2001Full accounts made up to 31 December 1999 (14 pages)
19 July 2001Director resigned (1 page)
13 July 2001Return made up to 15/02/01; full list of members; amend (6 pages)
20 June 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 1998 (26 pages)
15 March 2001Return made up to 15/02/01; no change of members (6 pages)
22 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 May 2000Location of register of members (1 page)
15 May 2000Return made up to 15/02/00; full list of members (8 pages)
3 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page)
5 July 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
8 April 1999Return made up to 15/02/99; full list of members (8 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
5 February 1999Director resigned (2 pages)
10 November 1998Full accounts made up to 31 December 1997 (16 pages)
9 September 1998Auditor's resignation (2 pages)
26 February 1998Return made up to 15/02/98; no change of members (8 pages)
26 February 1998Director resigned (1 page)
6 November 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
7 May 1997Director's particulars changed (1 page)
6 March 1997Return made up to 15/02/97; full list of members (10 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1997£ nc 100/99900100 15/01/97 (1 page)
27 January 1997Ad 15/01/97--------- £ si 59999@1=59999 £ ic 2/60001 (2 pages)
2 January 1997Secretary's particulars changed (1 page)
3 October 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Memorandum and Articles of Association (13 pages)
16 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
11 July 1996Company name changed inchcape international LIMITED\certificate issued on 12/07/96 (2 pages)
10 July 1996Registered office changed on 10/07/96 from: st james s house 23 king street london SW1Y 6QY (1 page)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Memorandum and Articles of Association (13 pages)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Company name changed gatleap services LIMITED\certificate issued on 28/03/96 (2 pages)
25 March 1996New director appointed (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996Registered office changed on 21/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
15 February 1996Incorporation (16 pages)