Company NameMERZ Limited
Company StatusDissolved
Company Number02933786
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameIntergas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Frederick Merz Jr
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address2060 Twinbrook Road
Berwyn
Pennsylvania
19312
Director NameRobert Squires
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address517 Nob Hill Drive
Perkasie
Pennsylvania 18944
United States
Director NameLois Hayes
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2002(8 years after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressRr1 Box 221c
Springville
Pa 18844
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed30 March 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew James Richard Lowe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address71 Pikemere Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SN
Secretary NameMr Leslie Birt
NationalityBritish
StatusResigned
Appointed28 July 1994(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address2 Cavendish Crescent
Alsager
Stoke On Trent
Staffordshire
ST7 2EF
Director NameLawrence Peseski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address65 Old Mill Road
New Hope
Pennsylvania 18938
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008Application for striking-off (1 page)
26 November 2007Company name changed intergas LIMITED\certificate issued on 26/11/07 (2 pages)
15 November 2007Withdrawal of application for striking off (1 page)
3 November 2007Application for striking-off (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 27/05/07; full list of members (2 pages)
27 February 2007Full accounts made up to 30 September 2006 (8 pages)
27 June 2006Return made up to 27/05/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
20 March 2006Full accounts made up to 30 September 2005 (8 pages)
11 July 2005Return made up to 27/05/05; full list of members (2 pages)
9 June 2005Total exemption full accounts made up to 24 September 2004 (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
21 June 2004Return made up to 27/05/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: c/o baker tilly festival way stoke on trent staffordshire ST1 5BB (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 August 2003Secretary's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (7 pages)
5 August 2003Return made up to 27/05/03; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: c/o k p m g festival way stoke on trent staffordshire ST1 5TA (2 pages)
28 November 2002Auditor's resignation (1 page)
2 August 2002Full accounts made up to 30 September 2001 (7 pages)
25 June 2002Auditor's resignation (1 page)
22 August 2001Full accounts made up to 30 September 2000 (7 pages)
14 June 2001Return made up to 27/05/01; full list of members (7 pages)
23 February 2001Registered office changed on 23/02/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 December 2000Full accounts made up to 30 September 1999 (6 pages)
2 June 2000Return made up to 27/05/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(2 pages)
30 June 1999Return made up to 27/05/99; full list of members (6 pages)
18 May 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Return made up to 27/05/98; full list of members (6 pages)
13 June 1997Return made up to 27/05/97; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 May 1996Return made up to 27/05/96; no change of members (4 pages)
28 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)