Company NameMerrymead Consulting Limited
Company StatusDissolved
Company Number03990412
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)
Previous NameInvolve Ltd

Business Activity

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

Directors

Director NamePaul Howard Stephens
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address17 Badgers Wood
Farnham Common
Slough
Berkshire
SL2 3HH
Secretary NamePaul Howard Stephens
NationalityBritish
StatusClosed
Appointed08 June 2000(4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address17 Badgers Wood
Farnham Common
Slough
Berkshire
SL2 3HH
Director NameSusan Margaret Fiona Stephens
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2003)
RoleSales Professional
Correspondence Address17 Badgers Wood
Farnham Common
Slough
Berkshire
SL2 3HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£1,416
Cash£10,384
Current Liabilities£10,241

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003Director resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 June 2002Return made up to 11/05/01; full list of members (6 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
11 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Company name changed involve LTD\certificate issued on 07/07/00 (2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 June 2000Secretary resigned (1 page)