Company NameMerseyside Coatings Staff Services Limited
Company StatusDissolved
Company Number03464650
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameGargleglig Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary James Pinder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 March 2004)
RoleManager/Director
Country of ResidenceEngland
Correspondence Address9 Calder Close
Widnes
Merseyside
WA8 3YT
Secretary NameMr Peter Yates Price
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressGlendyke 38 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Secretary NameMichael David Young
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressBirch Farm Cottage
4 Birch Heys
Wirral
Merseyside
CH48 1PJ
Wales
Director NameMr Justin Anthony Dempster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(8 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Moorings 8 Old Links Close
Off Moss Lane
Southport
Merseyside
PR9 7UB
Secretary NameGillian Mary Dempster
NationalityBritish
StatusResigned
Appointed30 July 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2000)
RoleOffice Clerk
Correspondence Address8 Old Links Close
Moss Lane
Southport
Merseyside
PR9 7UB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHalebank Industrial Estate
Pickerings Road
Halebank
Widnes
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Financials

Year2014
Net Worth£392
Cash£35,835
Current Liabilities£111,504

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
4 November 2003Return made up to 12/11/03; no change of members (7 pages)
3 November 2003Application for striking-off (1 page)
7 November 2002Return made up to 12/11/02; no change of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 January 2002Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(8 pages)
10 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 January 2001Return made up to 12/11/00; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
4 January 2001Secretary resigned (1 page)
6 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 2000Ad 16/08/00--------- £ si 20@1=20 £ ic 372/392 (2 pages)
6 December 2000Statement of rights attached to allotted shares (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
17 August 2000Full accounts made up to 31 August 1999 (9 pages)
1 August 2000Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
9 February 2000Return made up to 12/11/99; no change of members (6 pages)
10 September 1999Full accounts made up to 30 November 1998 (9 pages)
6 January 1999Return made up to 12/11/98; full list of members (6 pages)
6 January 1999Director resigned (1 page)
10 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1998Statement of rights attached to allotted shares (1 page)
10 December 1998Ad 12/09/98--------- £ si 150@1=150 £ ic 222/372 (3 pages)
10 December 1998£ nc 1220/1370 12/09/98 (1 page)
23 October 1998New director appointed (2 pages)
16 October 1998Ad 02/09/98--------- £ si 220@1=220 £ ic 2/222 (3 pages)
16 October 1998Statement of rights attached to allotted shares (1 page)
16 October 1998£ nc 1000/1220 02/09/98 (1 page)
16 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
11 August 1998New director appointed (2 pages)
5 August 1998Company name changed gargleglig LIMITED\certificate issued on 06/08/98 (3 pages)
2 December 1997Company name changed ashstock 1573 LIMITED\certificate issued on 03/12/97 (3 pages)
12 November 1997Incorporation (10 pages)