Company NameMERZ Associates Limited
Company StatusDissolved
Company Number00659850
CategoryPrivate Limited Company
Incorporation Date19 May 1960(63 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Malcolm William Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(31 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 04 March 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Phillipson Memorial Building
Princess Mary Court, Jesmond
Newcastle Upon Tyne
NE2 3BG
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed01 November 1991(31 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(40 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Director NameDr Robert Graham Bruce
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address8 Charleswood
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LZ
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameMichael Lister Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 1996)
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(31 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 NameAlfred Philip John Malt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 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
Director NameCharles Edward Carlson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1995(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 1997)
RoleCivil Engineer
Correspondence Address20 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2000)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG

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 Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End24 October

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
6 July 2002Full accounts made up to 24 October 2001 (9 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 July 2001Full accounts made up to 31 October 2000 (9 pages)
3 November 2000Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page)
3 November 2000Return made up to 01/11/00; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
17 April 2000Full accounts made up to 31 October 1999 (9 pages)
9 November 1999Return made up to 01/11/99; full list of members (6 pages)
13 October 1999Director's particulars changed (1 page)
18 May 1999Full accounts made up to 31 October 1998 (10 pages)
11 November 1998Return made up to 01/11/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 October 1997 (10 pages)
20 May 1998New director appointed (2 pages)
18 November 1997Return made up to 01/11/97; no change of members (4 pages)
16 July 1997Full accounts made up to 31 October 1996 (10 pages)
10 November 1996Return made up to 01/11/96; no change of members (4 pages)
21 July 1996Director resigned (1 page)
28 November 1995Return made up to 01/11/95; full list of members (6 pages)
30 August 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
19 July 1995New director appointed (2 pages)
22 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)