Company NameMerseyside Associates Limited
Company StatusDissolved
Company Number04284463
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary James Pinder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleManager Director
Country of ResidenceEngland
Correspondence Address9 Calder Close
Widnes
Merseyside
WA8 3YT
Secretary NameMr Michael David Young
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowood 56 Column Road
West Kirby
Wirral
Merseyside
CH48 1LH
Wales
Secretary NameChristopher Michael Young
NationalityBritish
StatusClosed
Appointed17 October 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 16 June 2009)
RoleFinance Manager
Correspondence Address58 Bidston Road
Prenton
CH43 6UW
Wales
Secretary NameMr Peter Yates Price
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGlendyke 38 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMerseyside Coatings Ltd
Hale Bank Industrial Estate
Pickerings Road Halebank
Widnes Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 January 2008Application for striking-off (1 page)
22 November 2007Return made up to 10/09/07; full list of members (10 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 October 2006Return made up to 10/09/06; no change of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 September 2005Return made up to 10/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
5 November 2004Return made up to 10/09/04; full list of members (9 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 November 2003Return made up to 10/09/03; full list of members (9 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
22 January 2003Return made up to 10/09/02; full list of members; amend (11 pages)
7 November 2002Return made up to 10/09/02; full list of members (9 pages)
20 June 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2002£ nc 1000/1345 10/09/01 (1 page)
8 February 2002Ad 10/09/01--------- £ si 345@1=345 £ ic 2/347 (4 pages)
8 February 2002Statement of rights attached to allotted shares (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)