Company NameVolunteer Centre Merton
Company StatusDissolved
Company Number06679913
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Petherbridge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHendrelas
Cwmann
Lampeter
SA48 5HA
Wales
Director NameMr David Robert Vine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Glendale Drive
London
SW19 7BG
Director NameMr Anthony Paul Gubbins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(7 months after company formation)
Appointment Duration6 years, 1 month (closed 05 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Director NameMr Philip Barrow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 05 May 2015)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address33b Quicks Road
London
SW19 1EZ
Director NameEric Edmund Leppard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 05 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Clay Avenue
Mitcham
Surrey
CR4 1BS
Director NameMr Roy Graham Benjamin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall London Road
Mitcham
Surrey
CR4 3UD
Director NameMr Roy Graham Benjamin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Leamington Avenue
Morden
Surrey
SM4 4DN
Director NameMrs Rebecca Mary Montgomery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(3 years, 8 months after company formation)
Appointment Duration3 years (closed 05 May 2015)
Role94990
Country of ResidenceUnited Kingdom
Correspondence Address183 Surbiton Hill Park
Surbiton
Surrey
KT3 8EL
Secretary NameMs Sarah Jane Hannigan
StatusClosed
Appointed01 October 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressVestry Hall London Road
Mitcham
Surrey
CR4 3UD
Secretary NameAndrew Philip Norrell
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 The Fieldings
Horley
Surrey
RH6 9AJ
Director NameAzhar Mohammed Khan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2010)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address33 Vale Road
Mitcham
Surrey
CR4 1NP
Director NameMadeleine Osei-Baffoe
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address88 Manor Way
Mitcham
Surrey
CR4 1EF
Director NamePeter Watson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Effra Road
Wimbledon
SW19 8PP
Director NameMrs Lisa Victoria Wilden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2012)
RoleVolunteer Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address26 Braemar Road
Worcester Park
Surrey
KT4 8SW

Contact

Websitewww.volunteercentremerton.org.uk/
Telephone020 86851771
Telephone regionLondon

Location

Registered AddressVestry Hall
London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£421,817
Cash£189,483
Current Liabilities£203,277

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Full accounts made up to 30 June 2014 (26 pages)
16 January 2015Full accounts made up to 30 June 2014 (26 pages)
10 January 2015Application to strike the company off the register (4 pages)
10 January 2015Application to strike the company off the register (4 pages)
5 September 2014Annual return made up to 22 August 2014 no member list (9 pages)
5 September 2014Annual return made up to 22 August 2014 no member list (9 pages)
12 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
12 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
31 January 2014Termination of appointment of Andrew Philip Norrell as a secretary on 30 September 2013 (1 page)
31 January 2014Appointment of Ms Sarah Jane Hannigan as a secretary on 1 October 2013 (2 pages)
31 January 2014Appointment of Ms Sarah Jane Hannigan as a secretary on 1 October 2013 (2 pages)
31 January 2014Appointment of Ms Sarah Jane Hannigan as a secretary on 1 October 2013 (2 pages)
31 January 2014Termination of appointment of Andrew Philip Norrell as a secretary on 30 September 2013 (1 page)
18 November 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
17 September 2013Annual return made up to 22 August 2013 no member list (10 pages)
17 September 2013Annual return made up to 22 August 2013 no member list (10 pages)
9 January 2013Termination of appointment of Lisa Victoria Wilden as a director on 16 November 2012 (1 page)
9 January 2013Termination of appointment of Lisa Victoria Wilden as a director on 16 November 2012 (1 page)
28 November 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
14 September 2012Appointment of Mrs Rebecca Mary Montgomery as a director (2 pages)
14 September 2012Appointment of Mrs Rebecca Mary Montgomery as a director (2 pages)
14 September 2012Annual return made up to 22 August 2012 no member list (10 pages)
14 September 2012Annual return made up to 22 August 2012 no member list (10 pages)
13 September 2012Appointment of Mrs Lisa Victoria Wilden as a director on 23 July 2012 (2 pages)
13 September 2012Appointment of Mr Roy Graham Benjamin as a director on 28 March 2012 (2 pages)
13 September 2012Appointment of Mrs Lisa Victoria Wilden as a director (2 pages)
13 September 2012Appointment of Mrs Lisa Victoria Wilden as a director (2 pages)
13 September 2012Appointment of Mr Roy Graham Benjamin as a director on 28 March 2012 (2 pages)
13 September 2012Appointment of Mrs Rebecca Mary Montgomery as a director on 30 April 2012 (2 pages)
13 September 2012Appointment of Mr Roy Graham Benjamin as a director on 28 March 2012 (2 pages)
13 September 2012Appointment of Mrs Lisa Victoria Wilden as a director on 23 July 2012 (2 pages)
13 September 2012Appointment of Mrs Rebecca Mary Montgomery as a director on 30 April 2012 (2 pages)
13 September 2012Appointment of Mr Roy Graham Benjamin as a director on 28 March 2012 (2 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
31 August 2011Annual return made up to 22 August 2011 no member list (7 pages)
31 August 2011Annual return made up to 22 August 2011 no member list (7 pages)
24 March 2011Termination of appointment of Peter Watson as a director (2 pages)
24 March 2011Termination of appointment of Peter Watson as a director (2 pages)
25 January 2011Appointment of Eric Edmund Leppard as a director (3 pages)
25 January 2011Appointment of Eric Edmund Leppard as a director (3 pages)
19 January 2011Termination of appointment of Azhar Khan as a director (2 pages)
19 January 2011Termination of appointment of Madeleine Osei-Baffoe as a director (2 pages)
19 January 2011Termination of appointment of Azhar Khan as a director (2 pages)
19 January 2011Termination of appointment of Madeleine Osei-Baffoe as a director (2 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
21 September 2010Director's details changed for Madeleine Osei-Baffoe on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Mr David Robert Vine on 22 August 2010 (2 pages)
21 September 2010Annual return made up to 22 August 2010 no member list (9 pages)
21 September 2010Secretary's details changed for Andrew Philip Norrel on 22 August 2010 (1 page)
21 September 2010Director's details changed for Mr Ian Petherbridge on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Philip Barrow on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Peter Watson on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Mr David Robert Vine on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Peter Watson on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Madeleine Osei-Baffoe on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Azhar Mohammed Khan on 22 August 2010 (2 pages)
21 September 2010Secretary's details changed for Andrew Philip Norrel on 22 August 2010 (1 page)
21 September 2010Annual return made up to 22 August 2010 no member list (9 pages)
21 September 2010Director's details changed for Mr Ian Petherbridge on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Philip Barrow on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Azhar Mohammed Khan on 22 August 2010 (2 pages)
11 June 2010Termination of appointment of a director (2 pages)
11 June 2010Termination of appointment of a director (2 pages)
9 January 2010Accounts made up to 31 March 2009 (8 pages)
9 January 2010Accounts made up to 31 March 2009 (8 pages)
22 September 2009Annual return made up to 22/08/09 (12 pages)
22 September 2009Director appointed madeleine osei-baffoe (2 pages)
22 September 2009Director appointed azhar mohammed khan (2 pages)
22 September 2009Director appointed philip barrow (2 pages)
22 September 2009Director appointed madeleine osei-baffoe (2 pages)
22 September 2009Annual return made up to 22/08/09 (12 pages)
22 September 2009Director appointed peter watson (2 pages)
22 September 2009Director appointed azhar mohammed khan (2 pages)
22 September 2009Director appointed philip barrow (2 pages)
22 September 2009Director appointed peter watson (2 pages)
7 July 2009Appointment terminate, director mohammed shuaib sheikh logged form (1 page)
7 July 2009Appointment terminate, director mohammed shuaib sheikh logged form (1 page)
4 June 2009Appointment terminate, director sheikh logged form (1 page)
4 June 2009Appointment terminate, director sheikh logged form (1 page)
6 April 2009Appointment terminate, director alan william smith logged form (1 page)
6 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
6 April 2009Director appointed anthony paul gubbins (2 pages)
6 April 2009Appointment terminate, director denise amy heales logged form (1 page)
6 April 2009Appointment terminate, director alan william smith logged form (1 page)
6 April 2009Appointment terminate, director denise amy heales logged form (1 page)
6 April 2009Director appointed anthony paul gubbins (2 pages)
6 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
22 August 2008Incorporation (27 pages)
22 August 2008Incorporation (27 pages)