Company NameMerseyfest
Company StatusDissolved
Company Number04877551
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 2003(20 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(1 year after company formation)
Appointment Duration9 years, 10 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NB
Wales
Secretary NameMr Malcolm John Wright
NationalityBritish
StatusClosed
Appointed28 February 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NB
Wales
Director NameMr John Christopher Cavanagh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address5 Norleane Crescent
Runcorn
Cheshire
WA7 5ER
Director NameMr David Ost
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowdale
Storeton Lane Barnston
Wirral
Merseyside
CH61 1BU
Wales
Director NameCyril Phillip Pawley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleConsultant
Correspondence Address40 Sherdley Road
St. Helens
Merseyside
WA9 5AB
Secretary NameIan Charles Edwards
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Willsford Avenue
Melling
Liverpool
Merseyside
L31 1JN
Director NameMr David Andrew Henry Skews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ash 3 Tern Way
St. Helens
Merseyside
WA10 3DA
Director NameMr John Desmond Manwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Drive
Orrell Park
Liverpool
L9 8BQ
Director NameRev Canon Mark Roger Stanford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2014)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 40 Devonshire Road
Liverpool
Merseyside
L8 3TZ

Contact

Websitemerseyfest.co.uk

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£450
Net Worth£3
Cash£537
Current Liabilities£534

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
26 March 2014Termination of appointment of Mark Stanford as a director (1 page)
26 March 2014Termination of appointment of John Manwell as a director (1 page)
26 March 2014Termination of appointment of John Cavanagh as a director (1 page)
2 September 2013Annual return made up to 26 August 2013 no member list (6 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
20 September 2012Annual return made up to 26 August 2012 no member list (6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
6 September 2011Annual return made up to 26 August 2011 no member list (6 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
4 September 2010Annual return made up to 26 August 2010 no member list (6 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
1 July 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral CH63 5NB on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral CH63 5NB on 1 July 2010 (1 page)
13 October 2009Annual return made up to 26 August 2009 no member list (3 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (19 pages)
6 November 2008Annual return made up to 26/08/08 (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (18 pages)
17 June 2008Director appointed rev mark roge stanford (1 page)
2 June 2008Director appointed john desmond manwell (2 pages)
30 May 2008Appointment terminated director david skews (1 page)
30 May 2008Appointment terminated director cyril pawley (1 page)
20 November 2007Annual return made up to 26/08/07 (5 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (22 pages)
12 September 2006Annual return made up to 26/08/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/06
(5 pages)
6 September 2006Full accounts made up to 31 October 2005 (19 pages)
22 August 2006Registered office changed on 22/08/06 from: 36 carlaw road prenton wirral merseyside CH42 8QA (1 page)
16 November 2005Registered office changed on 16/11/05 from: 5 norleane crescent runcorn cheshire WA7 5ER (1 page)
10 November 2005Annual return made up to 26/08/05 (5 pages)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 17 willsford avenue melling liverpool merseyside L31 1JN (2 pages)
9 February 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
28 September 2004New director appointed (1 page)
26 August 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 August 2004New director appointed (2 pages)
14 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
30 September 2003Accounting reference date shortened from 31/08/04 to 31/10/03 (1 page)
26 August 2003Incorporation (25 pages)