Company NameMersea Publications Limited
Company StatusDissolved
Company Number06478572
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2743Lead, zinc and tin production
SIC 24430Lead, zinc and tin production

Directors

Director NameBrian Christopher Mann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RolePublisher
Correspondence Address6 Friars
Capel St Mary
Ipswich
Suffolk
IP9 2XS
Director NameDenise Suzanne Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 29 March 2011)
RoleCompany Director
Correspondence Address63 High Street North
West Mersea
Colchester
Essex
CO5 8JY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameAaron Clarke Accountants Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address1 The Street
Elmsett
Ipswich
Suffolk
IP7 6PB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address7 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£2,507
Cash£294
Current Liabilities£20,202

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Compulsory strike-off action has been suspended (1 page)
3 June 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 July 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
22 July 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
11 February 2009Return made up to 21/01/09; full list of members (10 pages)
11 February 2009Return made up to 21/01/09; full list of members (10 pages)
9 July 2008Registered office changed on 09/07/2008 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page)
9 July 2008Registered office changed on 09/07/2008 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page)
24 June 2008Appointment terminated secretary aaron clarke accountants LIMITED (1 page)
24 June 2008Appointment Terminated Secretary aaron clarke accountants LIMITED (1 page)
5 March 2008Director appointed denise suzanne lewis (3 pages)
5 March 2008Director appointed denise suzanne lewis (3 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
21 January 2008Incorporation (13 pages)
21 January 2008Incorporation (13 pages)