Company NameOne Accounts Merchant Services Ltd
Company StatusDissolved
Company Number08723122
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 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 Andrew John Phillips
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(11 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Philip John Stanley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(2 years after company formation)
Appointment Duration6 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Marlon Armstrong
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Philip Nicholas Norris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Merchant One Accounts LTD
50.00%
Ordinary
5 at £1Emma Gleeson
5.00%
Ordinary
45 at £1Philip Stanley
45.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£320
Current Liabilities£320

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
6 February 2020Notification of A Smart Solution Ltd as a person with significant control on 7 October 2019 (2 pages)
6 February 2020Confirmation statement made on 8 October 2019 with updates (4 pages)
6 February 2020Cessation of Merchant One Accounts Limited as a person with significant control on 7 October 2019 (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 February 2017Termination of appointment of Philip Nicholas Norris as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Philip Nicholas Norris as a director on 28 February 2017 (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Appointment of Mr Philip John Stanley as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Philip John Stanley as a director on 1 November 2015 (2 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Appointment of Mr Philip John Stanley as a director on 1 November 2015 (2 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 January 2015Director's details changed for Mr Andrew John Philips on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Andrew John Philips on 22 January 2015 (2 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100
(3 pages)
6 October 2014Termination of appointment of Marlon Armstrong as a director on 2 October 2014 (1 page)
6 October 2014Termination of appointment of Marlon Armstrong as a director on 2 October 2014 (1 page)
6 October 2014Termination of appointment of Marlon Armstrong as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Philip Nicholas Norris as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew John Philips as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Philip Nicholas Norris as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew John Philips as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew John Philips as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Philip Nicholas Norris as a director on 2 October 2014 (2 pages)
29 November 2013Registered office address changed from 36 Elgar Avenue Wirral Merseyside CH62 8AY England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 36 Elgar Avenue Wirral Merseyside CH62 8AY England on 29 November 2013 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)