About

Registered Number: 04485797
Date of Incorporation: 15/07/2002 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

 

Founded in 2002, Merris Development Engineers Ltd have registered office in Matlock. The companies director is listed as Mcgrath, Brendan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Brendan 15 November 2002 - 1

Filing History

Document Type Date
4.20 - N/A 25 October 2010
AD01 - Change of registered office address 14 October 2010
RESOLUTIONS - N/A 13 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 13 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 30 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 08 July 2004
MEM/ARTS - N/A 08 June 2004
RESOLUTIONS - N/A 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
123 - Notice of increase in nominal capital 05 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 20 August 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 15 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2003
123 - Notice of increase in nominal capital 09 February 2003
225 - Change of Accounting Reference Date 09 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
CERTNM - Change of name certificate 04 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 May 2003 Outstanding

N/A

Debenture 30 January 2003 Outstanding

N/A

Debenture 30 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.