Company NameMercantile Trade Finance Limited
Company StatusDissolved
Company Number03142319
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameAdded Value Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(1 year after company formation)
Appointment Duration12 years, 4 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameMr John Henry Schultz
NationalityBritish
StatusClosed
Appointed12 August 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Tollgate Drive
Stanway
Colchester
Essex
CO3 0PF
Director NameGlenn Gillan Hunter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 2003)
RoleAccountant
Correspondence AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameSally Jane Banyard
NationalityBritish
StatusResigned
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr John Grant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 1997)
RoleConsultant
Correspondence Address18 The Covert
Walderslade
Chatham
Kent
ME5 9JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Company name changed added value consulting LIMITED\certificate issued on 19/10/07 (2 pages)
20 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Return made up to 09/12/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2004Return made up to 09/12/04; full list of members (6 pages)
22 December 2003Return made up to 09/12/03; full list of members (6 pages)
9 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 January 2003Director's particulars changed (2 pages)
29 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Return made up to 29/12/00; full list of members (6 pages)
20 December 1999Return made up to 29/12/99; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 652 the crescent colchester business park colchester essex CO4 4YQ (1 page)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 March 1999Return made up to 29/12/98; no change of members (4 pages)
6 April 1998Company name changed baverstocks corporate services l imited\certificate issued on 07/04/98 (2 pages)
23 March 1998Registered office changed on 23/03/98 from: dickens house guithavon street witham essex CM8 1BS (1 page)
21 January 1998Return made up to 29/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 652 the crescent colchester business park colchester essex CO4 4YQ (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Ad 27/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1997Return made up to 29/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
10 May 1996New director appointed (2 pages)
20 February 1996Memorandum and Articles of Association (8 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
9 February 1996Company name changed sportdisk LIMITED\certificate issued on 09/02/96 (2 pages)
29 December 1995Incorporation (12 pages)