Company NameMercari Systems Limited
Company StatusDissolved
Company Number03012704
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Charles Robert Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange
Tursdale
Durham
County Durham
DH6 5NU
Secretary NameDoreen Bamforth
NationalityBritish
StatusClosed
Appointed31 July 1995(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressThe Grange
Tursdale
Durham
County Durham
DH6 5NU
Secretary NameJohn Edwin Longstaff
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSecretary
Correspondence Address12 Pine Road
East Howle
Ferryhill
County Durham
DL17 8RY
Director NameMalcolm Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleCompany Director
Correspondence Address4 Portobello Terrace
Birtley
Chester Le Street
Durham
DH3 2JS
Director NameMr Roy Raymond Rouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address53 Grasmere Road
Chester Le Street
County Durham
DH2 3ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address78 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
25 March 2002Full accounts made up to 31 May 2001 (10 pages)
4 March 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
6 February 2002Registered office changed on 06/02/02 from: unit 12 andar house 35/36 blackwellgate darlington county durham DL1 5HW (1 page)
14 May 2001Auditor's resignation (2 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
1 February 2001Return made up to 23/01/01; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 February 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
6 February 2000Accounts for a small company made up to 31 May 1998 (7 pages)
6 February 2000Registered office changed on 06/02/00 from: the grange tursdale durham county durham DH6 5NU (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Return made up to 23/01/99; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 23/01/97; no change of members (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
13 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 January 1997Ad 30/11/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 December 1996Return made up to 23/01/96; full list of members (6 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
22 January 1996Registered office changed on 22/01/96 from: earls house earls park north, earls way team valley trading estate gateshead NE11 0RQ (1 page)
22 January 1996Accounting reference date extended from 31/01 to 31/05 (1 page)