About

Registered Number: 01324483
Date of Incorporation: 05/08/1977 (46 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2016 (7 years and 10 months ago)
Registered Address: MAZARS LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Founded in 1977, Merton Timber Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Frost, Brenda, Frost, David Bronson, Frost, Lesley, Hindle, Peter, Hulbert, Lynda Jane, Hulbert, Mervyn John, Hulbert, Pauline, Taylor, Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Brenda N/A 16 June 2000 1
FROST, David Bronson N/A 11 May 2002 1
FROST, Lesley N/A 11 May 2002 1
HINDLE, Peter 11 May 2002 03 February 2003 1
HULBERT, Lynda Jane 31 March 1997 11 May 2002 1
HULBERT, Mervyn John N/A 11 May 2002 1
HULBERT, Pauline N/A 21 October 1994 1
TAYLOR, Barry N/A 11 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 15 March 2016
LIQ MISC OC - N/A 09 March 2016
4.40 - N/A 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 25 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2015
4.70 - N/A 25 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 04 March 2015
MR04 - N/A 18 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 30 March 2005
AUD - Auditor's letter of resignation 10 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 17 March 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
363a - Annual Return 06 February 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363s - Annual Return 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
287 - Change in situation or address of Registered Office 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 25 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
123 - Notice of increase in nominal capital 13 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
363a - Annual Return 19 November 1998
225 - Change of Accounting Reference Date 06 August 1998
395 - Particulars of a mortgage or charge 24 June 1998
AA - Annual Accounts 28 May 1998
288c - Notice of change of directors or secretaries or in their particulars 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
363a - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 23 April 1997
363a - Annual Return 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 12 December 1995
288 - N/A 07 December 1995
288 - N/A 28 March 1995
AA - Annual Accounts 21 March 1995
363x - Annual Return 07 December 1994
395 - Particulars of a mortgage or charge 01 October 1994
AA - Annual Accounts 16 March 1994
363x - Annual Return 10 November 1993
395 - Particulars of a mortgage or charge 08 November 1993
AA - Annual Accounts 22 January 1993
363x - Annual Return 24 November 1992
AA - Annual Accounts 27 February 1992
363x - Annual Return 12 November 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 04 February 1989
288 - N/A 08 November 1988
AA - Annual Accounts 24 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 09 January 1987
395 - Particulars of a mortgage or charge 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 1998 Fully Satisfied

N/A

Legal charge 30 September 1994 Fully Satisfied

N/A

Transfer deed 22 October 1993 Fully Satisfied

N/A

Debenture 22 July 1986 Fully Satisfied

N/A

Legal mortgage 25 March 1986 Fully Satisfied

N/A

Legal mortgage 25 March 1986 Fully Satisfied

N/A

Debenture 31 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.