Company NameMerchant House Services Limited
Company StatusDissolved
Company Number05417274
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)
Previous NameBirchalls Fs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Foxford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Secretary NameAndrew Carberry Rattray
NationalityBritish
StatusClosed
Appointed10 October 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressSilverwood 42 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameTheresa Marie Fenton
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Broadway
Withington
Manchester
Lancashire
M20 3DF
Secretary NameJohn Christopher Didsbury
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2008)
RoleCompany Director
Correspondence Address26 Union Street
Clitheroe
Lancashire
BB7 2NA
Secretary NameMr Michael John Foxford
NationalityBritish
StatusResigned
Appointed24 June 2008(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY

Contact

Websitelobbyingforlife.co.uk

Location

Registered Address20 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Bb Legal LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
29 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (15 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 June 2009Return made up to 07/04/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Appointment terminated secretary michael foxford (1 page)
30 October 2008Secretary appointed andrew carberry rattray (2 pages)
25 June 2008Secretary appointed michael john foxford (2 pages)
25 June 2008Appointment terminated secretary john didsbury (1 page)
13 May 2008Secretary's change of particulars / john didsbury / 30/04/2008 (1 page)
13 May 2008Return made up to 07/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Return made up to 07/04/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 September 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(6 pages)
8 August 2006Registered office changed on 08/08/06 from: waldorf house 5 cooper street manchester greater manchester M2 2FW (1 page)
21 June 2005Company name changed birchalls fs LIMITED\certificate issued on 21/06/05 (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
7 April 2005Incorporation (16 pages)