Company NameE-Merce Services Limited
Company StatusDissolved
Company Number03887402
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Nixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address488 Catcote Road
Hartlepool
Cleveland
TS25 2RA
Secretary NameMr Andrew Nixon
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address488 Catcote Road
Hartlepool
Cleveland
TS25 2RA
Director NameMr Neil Boreland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Fenton Road
Hartlepool
Cleveland
TS25 2LQ

Location

Registered Address39 Wynyard Road
Hartlepool
TS25 3LB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Shareholders

2 at £1Andrew Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth£18,955
Cash£378
Current Liabilities£44,183

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2015Voluntary strike-off action has been suspended (1 page)
8 October 2015Voluntary strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Voluntary strike-off action has been suspended (1 page)
27 February 2014Voluntary strike-off action has been suspended (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(14 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(14 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(14 pages)
18 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (14 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Termination of appointment of Neil Boreland as a director (2 pages)
19 July 2011Termination of appointment of Neil Boreland as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2009Return made up to 02/12/08; full list of members (10 pages)
27 March 2009Return made up to 02/12/08; full list of members (10 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Return made up to 02/12/07; no change of members (7 pages)
6 February 2008Return made up to 02/12/07; no change of members (7 pages)
14 July 2007Return made up to 31/03/07; no change of members (7 pages)
14 July 2007Return made up to 31/03/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Registered office changed on 21/12/05 from: 488 catcote road hartlepool TS25 2RA (1 page)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 488 catcote road hartlepool TS25 2RA (1 page)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
16 September 2003Registered office changed on 16/09/03 from: 76 fenton road hartlepool cleveland TS25 2LQ (1 page)
16 September 2003Registered office changed on 16/09/03 from: 76 fenton road hartlepool cleveland TS25 2LQ (1 page)
13 December 2002Return made up to 02/12/02; full list of members (7 pages)
13 December 2002Return made up to 02/12/02; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
2 December 1999Incorporation (18 pages)
2 December 1999Incorporation (18 pages)