Company NameMertec Evesham Technology Limited
Company StatusDissolved
Company Number01529860
CategoryPrivate Limited Company
Incorporation Date24 November 1980(43 years, 4 months ago)
Dissolution Date7 May 2009 (14 years, 11 months ago)
Previous NameMertec Computers Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Robinson Austin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Manor Road
Wickhamford
Evesham
Worcestershire
WR11 7SA
Secretary NameMr Richard Robinson Austin
NationalityBritish
StatusClosed
Appointed14 June 2007(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Manor Road
Wickhamford
Evesham
Worcestershire
WR11 7SA
Director NameMrs Menna Jackson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2002)
RoleManager
Correspondence Address36 Owles Lodge Lane
Mayals
Swansea
West Glamorgan
Director NameMr Royston Morgan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2003)
RoleManager
Country of ResidenceWales
Correspondence Address266 Derwenfawr Road
Sketty
Swansea
West Glamorgan
SA2 8EJ
Wales
Director NameMr Mark Parry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2002)
RoleManager
Correspondence Address30 Heol Y Drudwen
Parc Gwernfadog
Swansea
SA6 6TA
Wales
Director NameMr Leslie Savil
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1995)
RoleManager
Correspondence Address8 Forest Close
Sarn
Bridgend
Mid Glamorgan
CF32 9SE
Wales
Director NameMr Richard Tinkler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleManager
Country of ResidenceWales
Correspondence AddressSwallows Lodge
Pennlyne
Cowbridge
Vale Of Glamorgan
CF71 7RQ
Wales
Secretary NameMrs Menna Jackson
NationalityEnglish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address36 Owles Lodge Lane
Mayals
Swansea
West Glamorgan
Director NameMr David Anthony Hards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Greenway Lane, Gretton
Cheltenham
Gloucestershire
GL54 5ER
Wales
Director NameJohn Lloyd Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(21 years, 11 months after company formation)
Appointment Duration1 day (resigned 22 October 2002)
RoleConsultant
Correspondence AddressRatefield Farm
Kimbolton
Leominster
Herefordshire
HR6 0JB
Wales
Secretary NameMr David Anthony Hards
NationalityBritish
StatusResigned
Appointed21 October 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Greenway Lane, Gretton
Cheltenham
Gloucestershire
GL54 5ER
Wales
Director NameMichael John Ross
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(21 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 November 2002)
RoleCompany Director
Correspondence Address90 Devonshire Road
Aberdeen
AB10 6XQ
Scotland
Director NameMr William Alexander Joss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whatcote
Warwickshire
CV36 5EB
Director NameMr Shaun David Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(26 years after company formation)
Appointment Duration6 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Main Street, Sedgeberrow
Evesham
Worcestershire
WR11 7UF
Director NameBradley Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2006(26 years after company formation)
Appointment Duration6 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressHilltop House
Ratley
Banbury
Oxfordshire
OX15 6DS

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,940,000
Gross Profit£456,000
Net Worth-£60,000
Cash£48,000
Current Liabilities£592,000

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2009Administrator's progress report to 30 January 2009 (34 pages)
7 February 2009Notice of move from Administration to Dissolution (17 pages)
4 September 2008Administrator's progress report to 2 August 2008 (23 pages)
5 August 2008Notice of extension of period of Administration (1 page)
12 March 2008Administrator's progress report to 2 August 2008 (16 pages)
4 February 2008Statement of affairs (6 pages)
29 October 2007Result of meeting of creditors (3 pages)
28 October 2007Result of meeting of creditors (3 pages)
4 October 2007Statement of administrator's proposal (44 pages)
21 August 2007Registered office changed on 21/08/07 from: 33-36 singleton street swansea SA1 3QN (1 page)
18 August 2007Appointment of an administrator (1 page)
28 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
2 January 2007New director appointed (1 page)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
16 December 2005Return made up to 30/11/05; full list of members (2 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 August 2004Full accounts made up to 31 May 2004 (16 pages)
7 June 2004Full accounts made up to 31 May 2003 (19 pages)
22 March 2004Registered office changed on 22/03/04 from: charter court phoenix way enterprise park swansea SA7 9FR (1 page)
19 February 2004New director appointed (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Director resigned (1 page)
8 May 2003Return made up to 31/12/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Director's particulars changed (1 page)
7 December 2002Director resigned (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Full accounts made up to 31 May 2002 (16 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Declaration of assistance for shares acquisition (7 pages)
24 October 2002Particulars of mortgage/charge (7 pages)
24 October 2002Ad 08/12/80--------- £ si 98@1 (2 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
2 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 October 2002Application for reregistration from PLC to private (1 page)
2 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2002Re-registration of Memorandum and Articles (18 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Particulars of mortgage/charge (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
19 February 2002Director resigned (1 page)
1 October 2001Full accounts made up to 31 May 2001 (19 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Full group accounts made up to 31 May 2000 (22 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 December 1999Full group accounts made up to 31 May 1999 (25 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Full group accounts made up to 31 May 1998 (18 pages)
12 February 1998Return made up to 31/12/97; full list of members (5 pages)
21 October 1997Full group accounts made up to 31 May 1997 (18 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
23 July 1997Ad 28/05/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Full group accounts made up to 31 May 1996 (20 pages)
16 February 1996Director resigned (1 page)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 January 1996Full group accounts made up to 31 May 1995 (20 pages)
20 December 1991Re-registration of Memorandum and Articles (11 pages)
5 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1991New director appointed (2 pages)
9 February 1990Director resigned (2 pages)
27 July 1989Memorandum and Articles of Association (16 pages)
5 November 1984Change of accounting ref date (1 page)
8 January 1981Allotment of shares (2 pages)