Company NameMerseyseal Structural Repairs Limited
Company StatusDissolved
Company Number02782736
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date2 April 1996 (28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 02 April 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7lovett Drive
Prescot
Merseyside
L35 5HJ
Director NameAnthony Parsonage
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 02 April 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Lea Cross Grove
Parklands
Widnes
Cheshire
WA8 4FG
Secretary NameMrs Sharon Gilbertson
NationalityBritish
StatusClosed
Appointed16 March 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 02 April 1996)
RoleSecretary
Correspondence Address66 Long Hey
Whiston
Merseyside
L35 3JW
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameAnne Lesley Bland
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 16 March 1993)
RoleSecretary
Correspondence Address101 St George's Road
Bolton
Lancashire
BL1 2BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address101 St. Georges Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
6 June 1995Strike-off action suspended (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)