About

Registered Number: 00863974
Date of Incorporation: 12/11/1965 (58 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 6 months ago)
Registered Address: 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ

 

Established in 1965, Merin Properties Ltd has its registered office in Leeds, West Yorkshire. Pauling, June Wendy, Swales, Heather Ruth are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULING, June Wendy N/A 05 September 1995 1
SWALES, Heather Ruth N/A 05 September 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ13 - N/A 07 August 2018
LIQ03 - N/A 04 May 2018
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 09 January 2017
4.70 - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
TM02 - Termination of appointment of secretary 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
353 - Register of members 16 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2008
353 - Register of members 16 June 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 23 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
287 - Change in situation or address of Registered Office 06 July 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 03 February 2007
225 - Change of Accounting Reference Date 05 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 09 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 16 June 2002
225 - Change of Accounting Reference Date 18 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 06 June 1999
395 - Particulars of a mortgage or charge 23 April 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 29 May 1996
288 - N/A 01 November 1995
288 - N/A 25 October 1995
395 - Particulars of a mortgage or charge 12 September 1995
395 - Particulars of a mortgage or charge 12 September 1995
395 - Particulars of a mortgage or charge 12 September 1995
AUD - Auditor's letter of resignation 11 September 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 23 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 19 March 1993
287 - Change in situation or address of Registered Office 13 July 1992
363s - Annual Return 01 June 1992
RESOLUTIONS - N/A 28 April 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
287 - Change in situation or address of Registered Office 01 December 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
363 - Annual Return 08 May 1987
AA - Annual Accounts 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 2008 Outstanding

N/A

Mortgage debenture 29 July 2008 Outstanding

N/A

Legal mortgage 12 April 1999 Fully Satisfied

N/A

Legal mortgage 05 September 1995 Fully Satisfied

N/A

Debenture 05 September 1995 Fully Satisfied

N/A

Legal mortgage 05 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.