Company NameMerchants Wharf Limited
Company StatusDissolved
Company Number04680591
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Frances Mary Andrew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address110 The Crescent
Wimbledon Park
London
SW19 8LW
Director NameMartin Francis Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address110 The Crescent
Wimbledon Park
London
SW19 8LW
Secretary NameFrancis Mary Andrew
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address110 The Crescent
Wimbledon Park
London
SW19 8LW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 22 Quay Level
St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
23 June 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
17 February 2004Registered office changed on 17/02/04 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (3 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (3 pages)
8 March 2003Registered office changed on 08/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 March 2003New director appointed (3 pages)
27 February 2003Incorporation (18 pages)