Company NameMerseytram 2006 Limited
Company StatusDissolved
Company Number05503299
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameShelfco (No. 3118) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair John Francis Gordon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen Building North 160 Euston Road
London
NW1 2DX
Secretary NameMr Alistair John Francis Gordon
StatusClosed
Appointed22 May 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressEvergreen Building North 160 Euston Road
London
NW1 2DX
Director NameMr Andrew Michael Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(5 years after company formation)
Appointment Duration6 years, 7 months (closed 21 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Building North 160 Euston Road
London
NW1 2DX
Director NameJean Pierre Deghaye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address71, Rue Xavier De Maistre
Rueil Maldalson
92500
France
Director NameMr Keith Andrew Eaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameMr Robert Michael Morris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Scott Close
Rode Heath
Stoke On Trent
Staffordshire
ST7 3TY
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 September 2016)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Secretary NameGuillaume Genin
NationalityFrench
StatusResigned
Appointed17 October 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2008)
RoleLrgal Adviser
Correspondence Address5143 Durocher
Outremont
Quebec
H2V 3XY
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Director NameStephane Andre Richon
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Chemin Du Vau Garni
St Malo
35400
France
Secretary NameStephane Andre Richon
NationalityFrench
StatusResigned
Appointed27 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Chemin Du Vau Garni
St Malo
35400
France
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressEvergreen Building North
160 Euston Road
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2 at £1Keolis (Uk) LTD
33.33%
Ordinary A
2 at £1Parsons Brinkerhoff Investments LTD
33.33%
Ordinary C
1 at £1Grant Tram LTD
16.67%
Ordinary B
1 at £1Laing O'rourke (Mersey Tram) LTD
16.67%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
14 October 2016Termination of appointment of Robert Michael Morris as a director on 28 September 2016 (1 page)
14 October 2016Termination of appointment of Gregory Richard Ayres as a director on 27 September 2016 (1 page)
14 October 2016Termination of appointment of Michael Grant Robins as a director on 25 September 2016 (1 page)
14 October 2016Termination of appointment of Gregory Richard Ayres as a director on 27 September 2016 (1 page)
14 October 2016Termination of appointment of Michael Grant Robins as a director on 25 September 2016 (1 page)
14 October 2016Termination of appointment of Robert Michael Morris as a director on 28 September 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(8 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(8 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 6
(8 pages)
4 November 2013Registered office address changed from 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England on 4 November 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB England on 22 July 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
29 June 2012Registered office address changed from Northumberland House 303-306 High Holborn London WC1V 7JZ on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Northumberland House 303-306 High Holborn London WC1V 7JZ on 29 June 2012 (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Appointment of Mr Alistair John Francis Gordon as a director (2 pages)
12 July 2010Appointment of Mr Alistair John Francis Gordon as a director (2 pages)
12 July 2010Appointment of Mr Andrew Michael Wilkins as a director (2 pages)
12 July 2010Appointment of Mr Andrew Michael Wilkins as a director (2 pages)
9 July 2010Termination of appointment of Stephane Richon as a director (1 page)
9 July 2010Termination of appointment of Stephane Richon as a secretary (1 page)
9 July 2010Appointment of Mr Alistair John Francis Gordon as a secretary (1 page)
9 July 2010Termination of appointment of Stephane Richon as a director (1 page)
9 July 2010Termination of appointment of Richard Taylor as a director (1 page)
9 July 2010Termination of appointment of Stephane Richon as a secretary (1 page)
9 July 2010Termination of appointment of Richard Taylor as a director (1 page)
9 July 2010Appointment of Mr Alistair John Francis Gordon as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 July 2009Director and secretary's change of particulars / stephane richon / 12/12/2008 (1 page)
17 July 2009Director and secretary's change of particulars / stephane richon / 12/12/2008 (1 page)
17 July 2009Return made up to 08/07/09; full list of members (5 pages)
17 July 2009Return made up to 08/07/09; full list of members (5 pages)
24 September 2008Appointment terminated director jean deghaye (1 page)
24 September 2008Appointment terminated director jean deghaye (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 July 2008Return made up to 08/07/08; no change of members (9 pages)
29 July 2008Return made up to 08/07/08; no change of members (9 pages)
27 May 2008Return made up to 08/07/07; change of members (10 pages)
27 May 2008Return made up to 08/07/07; change of members (10 pages)
10 April 2008Director and secretary appointed stephane andre richon (3 pages)
10 April 2008Director and secretary appointed stephane andre richon (3 pages)
28 March 2008Director appointed mr richard john taylor (1 page)
28 March 2008Appointment terminated director keith eaton (1 page)
28 March 2008Appointment terminated director keith eaton (1 page)
28 March 2008Appointment terminated secretary guillaume genin (1 page)
28 March 2008Appointment terminated secretary guillaume genin (1 page)
28 March 2008Director appointed mr richard john taylor (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Registered office changed on 24/09/07 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
24 September 2007Registered office changed on 24/09/07 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005New director appointed (5 pages)
14 November 2005New director appointed (5 pages)
14 November 2005New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Ad 06/10/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Ad 06/10/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
5 October 2005Registered office changed on 05/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
5 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
5 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
28 September 2005Company name changed shelfco (no. 3118) LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed shelfco (no. 3118) LIMITED\certificate issued on 28/09/05 (2 pages)
8 July 2005Incorporation (25 pages)
8 July 2005Incorporation (25 pages)