Company NameVictim Support Merton
Company StatusDissolved
Company Number05602735
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJames Mayfield Fetherston
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCharity Chairman
Correspondence Address3 Helme Close
Lake Road Wimbledon
London
SW19 7EB
Secretary NameMargaret Ann Jones
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EJ
Director NameMargaret Groves
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 20 January 2009)
RoleShop Manageress
Correspondence Address286 Garth Road
Lower Morden
Surrey
SM4 4NL
Director NameMrs Audrey Grace Dehaney
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2009)
RoleRetired La Officer
Country of ResidenceEngland
Correspondence Address42 Thirsk Road
Mitcham
Surrey
CR4 2BD
Director NameMr Richard Russell Ferris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameJoyce Guthrie Paton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleRetired
Correspondence Address24 Cannon Way
West Molesey
Surrey
KT8 2NB

Location

Registered AddressThe Vestry Hall Cricket Green
336 London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£184,479
Net Worth£5,671
Cash£9,221
Current Liabilities£3,550

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
17 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 October 2007Annual return made up to 25/10/07 (2 pages)
15 October 2007Director resigned (1 page)
22 August 2007Amended full accounts made up to 31 March 2007 (11 pages)
14 August 2007Full accounts made up to 31 March 2007 (11 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 November 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
10 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
5 December 2005New director appointed (2 pages)
25 October 2005Incorporation (28 pages)