Company NameMERZ And McLellan Services Limited
Company StatusDissolved
Company Number00496012
CategoryPrivate Limited Company
Incorporation Date31 May 1951(72 years, 11 months ago)
Dissolution Date2 April 1996 (28 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 02 April 1996)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 02 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameCharles Edward Carlson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 1995(44 years after company formation)
Appointment Duration9 months, 3 weeks (closed 02 April 1996)
RoleCivil Engineer
Correspondence Address20 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Director NameDr Robert Graham Bruce
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1995)
RoleConsulting Engineer
Correspondence Address8 Charleswood
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LZ
Director NameMichael Lister Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address19 St Helens Street
Corbridge
Northumberland
NE45 5BE
Director NameTerence Alexander Charles Dulley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address143 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RH
Director NameDr Malcolm William Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address39 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameAlfred Philip John Malt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address73 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NJ

Location

Registered AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 December 1995First Gazette notice for voluntary strike-off (2 pages)
24 October 1995Application for striking-off (1 page)
30 August 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
27 July 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1994Return made up to 01/11/94; no change of members (5 pages)
25 November 1993Return made up to 01/11/93; change of members (7 pages)
20 November 1992Return made up to 01/11/92; full list of members (10 pages)
22 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)