About

Registered Number: 04475029
Date of Incorporation: 02/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: Suite 2b East Mill, Bridgefoot, Belper, Derbyshire, DE56 2UA

 

Having been setup in 2002, Merebrook (Health & Safety) Ltd has its registered office in Belper, Derbyshire, it's status at Companies House is "Dissolved". The companies director is listed as Davies, Gareth Robert at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth Robert 01 January 2006 30 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 17 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 26 June 2013
CH03 - Change of particulars for secretary 30 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
353 - Register of members 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 17 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
395 - Particulars of a mortgage or charge 10 March 2005
363s - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
AA - Annual Accounts 05 May 2004
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
287 - Change in situation or address of Registered Office 03 April 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
225 - Change of Accounting Reference Date 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2005 Fully Satisfied

N/A

Debenture 24 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.