About

Registered Number: 05417274
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 20 Kennedy Street, Manchester, M2 4BY

 

Merchant House Services Ltd was registered on 07 April 2005 with its registered office in the United Kingdom. The current directors of the business are listed as Rattray, Andrew Carberry, Didsbury, John Christopher, Fenton, Theresa Marie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RATTRAY, Andrew Carberry 10 October 2008 - 1
DIDSBURY, John Christopher 19 May 2005 24 June 2008 1
FENTON, Theresa Marie 07 April 2005 19 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 30 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
CERTNM - Change of name certificate 21 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.