About

Registered Number: 05198415
Date of Incorporation: 05/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 398 Ecclesall Road, Sheffield, S11 8PJ,

 

Established in 2004, Merivale Consulting Ltd are based in Sheffield. Turkington, Peter, King, Adrian, Jones, Glen, Raven, Roger Geoffrey are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Glen 09 August 2004 08 September 2009 1
RAVEN, Roger Geoffrey 09 August 2004 08 September 2009 1
Secretary Name Appointed Resigned Total Appointments
TURKINGTON, Peter 10 October 2017 - 1
KING, Adrian 08 September 2009 10 October 2017 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 27 April 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 19 December 2017
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 January 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
AR01 - Annual Return 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA01 - Change of accounting reference date 26 May 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 27 April 2006
225 - Change of Accounting Reference Date 18 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 September 2005
225 - Change of Accounting Reference Date 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.