Company NameMERZ And McLellan Limited
Company StatusDissolved
Company Number03627022
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 7 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameNetworkoffice Limited

Business Activity

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

Directors

Secretary NameMr Richard James Proctor
StatusClosed
Appointed07 January 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 14 May 2013)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Richard James Proctor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 14 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Upon Tyne
NE4 7YQ
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2000)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameDr Malcolm William Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Phillipson Memorial Building
Princess Mary Court, Jesmond
Newcastle Upon Tyne
NE2 3BG
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 14 August 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 October 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 October 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

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

Shareholders

1 at £1Parsons Brinckerhoff LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(4 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(4 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
20 May 2010Appointment of Mr Richard James Proctor as a director (2 pages)
20 May 2010Appointment of Mr Richard James Proctor as a director (2 pages)
4 May 2010Accounts for a dormant company made up to 24 October 2009 (6 pages)
4 May 2010Accounts for a dormant company made up to 24 October 2009 (6 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
29 September 2009Return made up to 04/09/09; full list of members (3 pages)
29 September 2009Return made up to 04/09/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (5 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (5 pages)
19 September 2008Return made up to 04/09/08; full list of members (3 pages)
19 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (5 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (5 pages)
11 September 2007Return made up to 04/09/07; full list of members (2 pages)
11 September 2007Return made up to 04/09/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 24 October 2006 (5 pages)
1 February 2007Total exemption full accounts made up to 24 October 2006 (5 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
18 April 2006Accounts made up to 24 October 2005 (5 pages)
18 April 2006Accounts for a dormant company made up to 24 October 2005 (5 pages)
15 September 2005Return made up to 04/09/05; full list of members (2 pages)
15 September 2005Return made up to 04/09/05; full list of members (2 pages)
27 June 2005Accounts made up to 24 October 2004 (5 pages)
27 June 2005Accounts for a dormant company made up to 24 October 2004 (5 pages)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 04/09/04; full list of members (7 pages)
6 August 2004Accounts made up to 24 October 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 24 October 2003 (5 pages)
5 October 2003Return made up to 04/09/03; full list of members (7 pages)
5 October 2003Return made up to 04/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 24 October 2002 (5 pages)
25 July 2003Accounts made up to 24 October 2002 (5 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
2 October 2002Return made up to 04/09/02; full list of members (7 pages)
2 October 2002Return made up to 04/09/02; full list of members (7 pages)
6 July 2002Accounts made up to 24 October 2001 (5 pages)
6 July 2002Accounts for a dormant company made up to 24 October 2001 (5 pages)
26 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
8 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
8 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
3 November 2000Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page)
3 November 2000Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page)
5 September 2000Return made up to 04/09/00; full list of members (6 pages)
5 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
26 May 2000Accounts made up to 31 October 1999 (5 pages)
15 November 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
15 November 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Return made up to 04/09/99; full list of members (6 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Return made up to 04/09/99; full list of members (6 pages)
2 November 1998Company name changed networkoffice LIMITED\certificate issued on 02/11/98 (2 pages)
2 November 1998Company name changed networkoffice LIMITED\certificate issued on 02/11/98 (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
23 October 1998Registered office changed on 23/10/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
4 September 1998Incorporation (11 pages)
4 September 1998Incorporation (11 pages)