Company NameMermaid Interior Designs Limited
Company StatusDissolved
Company Number03450656
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSidney Thomas John Bates
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(4 days after company formation)
Appointment Duration3 years, 10 months (closed 11 September 2001)
RolePlumber
Correspondence Address123 Andersons
Stanford Le Hope
Essex
SS17 7JD
Director NameMartin Colbert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(4 days after company formation)
Appointment Duration3 years, 10 months (closed 11 September 2001)
RoleDesigner
Correspondence AddressWilmores Southend Road
Stanford Le Hope
Essex
SS17 8HW
Secretary NameAngela Colbert
NationalityBritish
StatusClosed
Appointed20 October 1997(4 days after company formation)
Appointment Duration3 years, 10 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressWilmores Southend Road
Stanford Le Hope
Essex
SS17 8HW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address4-5 The Green
Stanford Le Hope
Essex
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
21 March 2001Registered office changed on 21/03/01 from: avalon grosvenor road orsett grays essex RM16 3BT (1 page)
21 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Return made up to 16/10/99; full list of members (6 pages)
3 April 1999Return made up to 16/10/98; full list of members (6 pages)
25 January 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Ad 14/06/98--------- £ si 2@2=4 £ ic 2/6 (2 pages)
10 August 1998Registered office changed on 10/08/98 from: avalon grosvenor road orsett grays essex RM16 3BT (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 October 1997Incorporation (13 pages)