About

Registered Number: 03624150
Date of Incorporation: 25/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (5 years and 8 months ago)
Registered Address: Business Lodge, Europa House, Barcroft Street, Bury, BL9 5BT

 

Based in Bury, Meritus (U.K.)limited was founded on 25 August 1998, it has a status of "Dissolved". This organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

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.