Company NameMerchandise International Limited
Company StatusDissolved
Company Number02078489
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJonathon Herschell Bennett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2000)
RoleTextile Manager
Correspondence AddressThe Beacon House Dury Road
Monken Hadley
Barnet
Herts
EN5 5PY
Director NameLaurence Alan Plaskow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2000)
RoleImporter
Correspondence Address53 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Secretary NameLaurence Alan Plaskow
NationalityBritish
StatusClosed
Appointed24 March 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2000)
RoleCompany Director
Correspondence Address53 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU

Location

Registered AddressC/O Harrison Peak
Osborne Place 30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
6 March 2000Receiver's abstract of receipts and payments (3 pages)
3 March 2000Receiver ceasing to act (1 page)
31 March 1999Receiver's abstract of receipts and payments (3 pages)
1 April 1997Receiver's abstract of receipts and payments (3 pages)
18 February 1997Registered office changed on 18/02/97 from: lloyds bank chambers 1 the maltings st albans herts AL1 3HU (1 page)
11 April 1996Receiver's abstract of receipts and payments (3 pages)
4 April 1995Appointment of receiver/manager (2 pages)