MERSEYTRAM 2006 LIMITED
Overview
| Company Name | MERSEYTRAM 2006 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05503299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERSEYTRAM 2006 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERSEYTRAM 2006 LIMITED located?
| Registered Office Address | Evergreen Building North 160 Euston Road NW1 2DX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERSEYTRAM 2006 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 3118) LIMITED | Jul 08, 2005 | Jul 08, 2005 |
What are the latest accounts for MERSEYTRAM 2006 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MERSEYTRAM 2006 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gregory Richard Ayres as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Michael Morris as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Grant Robins as a director on Sep 25, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England* on Nov 04, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 344-354 Grays Inn Road London WC1X 8PB England* on Jul 22, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from * Northumberland House 303-306 High Holborn London WC1V 7JZ* on Jun 29, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Jul 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Alistair John Francis Gordon as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Wilkins as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MERSEYTRAM 2006 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Alistair John Francis | Secretary | 160 Euston Road NW1 2DX London Evergreen Building North England | 152582870001 | |||||||
| GORDON, Alistair John Francis | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | England | British | 115438320003 | |||||
| WILKINS, Andrew Michael | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | United Kingdom | British | 125411390001 | |||||
| GENIN, Guillaume | Secretary | 5143 Durocher Outremont Quebec H2v 3xy Canada | French | 86400260002 | ||||||
| RICHON, Stephane Andre | Secretary | Chemin Du Vau Garni St Malo 3 35400 France | French | 125127640002 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| AYRES, Gregory Richard | Director | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | United States | British | 89962850001 | |||||
| DEGHAYE, Jean Pierre | Director | 71, Rue Xavier De Maistre Rueil Maldalson 92500 France | French | 108526520001 | ||||||
| EATON, Keith Andrew | Director | 32 Burghley Road LN6 7YE Lincoln Lincolnshire | British | 21224690001 | ||||||
| MORRIS, Robert Michael | Director | 7 Scott Close Rode Heath ST7 3TY Stoke On Trent Staffordshire | England | British | 76123930001 | |||||
| RICHON, Stephane Andre | Director | Chemin Du Vau Garni St Malo 3 35400 France | France | French | 125127640002 | |||||
| ROBINS, Michael Grant | Director | Trem Y Bryn Barn Upton Bishop HR9 7UG Ross On Wye Herefordshire | United Kingdom | British | 81805720001 | |||||
| TAYLOR, Richard John | Director | Bilborough Road NG8 4DS Nottingham 149 Nottinghamshire United Kingdom | United Kingdom | British | 129101680001 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of MERSEYTRAM 2006 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keolis (Uk) Limited | Apr 06, 2016 | Euston Road NW1 2DX London Evergreen Building North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parsons Brinckehoff Investments Limited | Apr 06, 2016 | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0