Company NameMerseyside Enterprise Limited
Company StatusDissolved
Company Number03689108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamesCheckelement Limited and Merseyside Enterprises Limited

Business Activity

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

Directors

Director NameLorraine Rogers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 February 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThree Stacks
The Akbar
Heswall
Wirral
CH60 9HQ
Wales
Secretary NameJames Martin Henry
NationalityBritish
StatusClosed
Appointed21 February 2006(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 February 2007)
RoleChartered Accountant
Correspondence Address11 City Point
150 Chapel Street
Salford
Manchester
M3 6AF
Director NameLinda Joyce Bloomfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 March 2001)
RoleChief Executive
Correspondence Address51 Doefurd Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameClare Pamela Caffrey
NationalityBritish
StatusResigned
Appointed17 March 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 April 2001)
RoleCompany Director
Correspondence Address1 Marlborough Grove
Birkenhead
Merseyside
L43 5RJ
Director NameMr Terence Leonard Atherton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Spurston Close
High Legh
Knutsford
Cheshire
WA16 6TU
Secretary NameMr James Peter Hey
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address1a Heathey Lane
Shirdley Hill Halsall
Ormskirk
Lancashire
L39 8SH
Secretary NameMr Roderick Gruffydd Morris
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greenhill Place
The Park Huyton Wnn Roby
Liverpool
Merseyside
L36 5RU
Secretary NameLorraine Rogers
NationalityBritish
StatusResigned
Appointed21 February 2006(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThree Stacks
The Akbar
Heswall
Wirral
CH60 9HQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEgerton House
2 Tower Road
Birkenhead
Cheshire
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Application for striking-off (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Annual return made up to 24/12/05 (3 pages)
8 March 2006New secretary appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Annual return made up to 24/12/04 (3 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Annual return made up to 24/12/03 (3 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Annual return made up to 24/12/02 (3 pages)
10 April 2002Annual return made up to 24/12/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
15 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2002Registered office changed on 15/01/02 from: tithebarn house tithebarn street liverpool merseyside L2 2NZ (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
9 January 2001Annual return made up to 24/12/00 (3 pages)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 January 2000Annual return made up to 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
25 March 1999Company name changed merseyside enterprises LIMITED\certificate issued on 26/03/99 (2 pages)
16 March 1999Company name changed checkelement LIMITED\certificate issued on 17/03/99 (2 pages)
24 December 1998Incorporation (19 pages)