About

Registered Number: 03624150
Date of Incorporation: 25/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (6 years and 8 months ago)
Registered Address: Business Lodge, Europa House, Barcroft Street, Bury, BL9 5BT

 

Based in Bury, Meritus (U.K.)limited was registered on 25 August 1998, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bawa, Jamila, Jones, Kevin Roy at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kevin Roy 25 August 1998 18 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BAWA, Jamila 31 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2018
L64.04 - Directions to defer dissolution 12 October 2012
L64.04 - Directions to defer dissolution 18 February 2011
L64.07 - Release of Official Receiver 18 February 2011
COCOMP - Order to wind up 23 February 2010
COCOMP - Order to wind up 17 February 2010
AC93 - N/A 16 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363a - Annual Return 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
287 - Change in situation or address of Registered Office 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
CERT10 - Re-registration of a company from public to private 11 May 2005
MAR - Memorandum and Articles - used in re-registration 11 May 2005
53 - Application by a public company for re-registration as a private company 11 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 22 December 2002
225 - Change of Accounting Reference Date 25 October 2002
287 - Change in situation or address of Registered Office 06 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
363s - Annual Return 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 12 January 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
395 - Particulars of a mortgage or charge 04 August 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 08 October 1999
225 - Change of Accounting Reference Date 16 September 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 31 October 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 October 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2001 Fully Satisfied

N/A

Debenture 01 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.