About

Registered Number: 06535453
Date of Incorporation: 15/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

 

Meronway Ltd was setup in 2008, it has a status of "Active". We don't know the number of employees at the business. Meronway Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, John Thomas 05 October 2017 - 1
LAMB, John Patrick Thomas 05 October 2017 - 1
MORRISSEY, Gerald 19 September 2008 19 May 2014 1
CARANDALE LIMITED 17 April 2008 19 May 2014 1
Secretary Name Appointed Resigned Total Appointments
L & A SECRETARIAL LIMITED 15 March 2008 17 April 2008 1
WILLOW TRUST LIMITED 17 April 2008 25 September 2013 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 May 2020
DISS40 - Notice of striking-off action discontinued 31 March 2020
AA - Annual Accounts 30 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 29 July 2019
PSC07 - N/A 29 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 17 December 2013
AA01 - Change of accounting reference date 26 September 2013
AP04 - Appointment of corporate secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 March 2011
CH02 - Change of particulars for corporate director 16 March 2011
CH02 - Change of particulars for corporate director 16 March 2011
CH04 - Change of particulars for corporate secretary 16 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 23 March 2010
CH02 - Change of particulars for corporate director 23 March 2010
CH02 - Change of particulars for corporate director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 25 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
395 - Particulars of a mortgage or charge 26 August 2008
225 - Change of Accounting Reference Date 10 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
NEWINC - New incorporation documents 15 March 2008

Mortgages & Charges

Description Date Status Charge by
Securities and account charge own liability 15 September 2008 Outstanding

N/A

Mortgage deed 12 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.