About

Registered Number: 03618761
Date of Incorporation: 20/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 4 months ago)
Registered Address: The Gables, Netherton Highley, Bridgnorth, Shropshire, WV16 6NJ

 

W. Merris & Sons Ltd was setup in 1998. The companies directors are listed as Merris, Trevor Edward, Merris, Janet Elizabeth. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIS, Trevor Edward 20 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MERRIS, Janet Elizabeth 20 August 1998 04 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
AA - Annual Accounts 08 September 2016
AA01 - Change of accounting reference date 06 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 September 2014
RP04 - N/A 21 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 March 2013
TM02 - Termination of appointment of secretary 06 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 17 April 2000
RESOLUTIONS - N/A 06 September 1999
363s - Annual Return 06 September 1999
225 - Change of Accounting Reference Date 22 July 1999
287 - Change in situation or address of Registered Office 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
CERTNM - Change of name certificate 20 November 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.