MERANT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MERANT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02088208

Incorporation date

11/01/1987

Size

Full

Contacts

Registered address

Registered address

Abbey View, Everard Close, St. Albans, Hertfordshire AL1 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1987)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon30/03/2011
Application to strike the company off the register
dot icon08/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon31/10/2010
Full accounts made up to 2010-01-31
dot icon11/05/2010
Termination of appointment of Michael Lindner as a director
dot icon01/02/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/02/2010
Director's details changed for Robert I Pender Jr on 2010-02-02
dot icon01/02/2010
Director's details changed for Edward Frank Malysz on 2009-12-16
dot icon01/02/2010
Director's details changed for Kenneth Robert Jukes on 2009-12-16
dot icon01/02/2010
Director's details changed for Michael Lindner on 2009-12-16
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon23/09/2009
Statement by Directors
dot icon23/09/2009
Solvency Statement dated 07/09/09
dot icon23/09/2009
Min Detail Amend Capital eff 24/09/09
dot icon23/09/2009
Resolutions
dot icon14/09/2009
Full accounts made up to 2009-01-31
dot icon26/07/2009
Application for reregistration from PLC to private
dot icon26/07/2009
Certificate of re-registration from Public Limited Company to Private
dot icon26/07/2009
Re-registration of Memorandum and Articles
dot icon26/07/2009
Resolutions
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Return made up to 12/10/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Location of debenture register
dot icon03/11/2008
Registered office changed on 04/11/2008 from abbey view everard close st.albans herfordshire AL1 2PS
dot icon13/08/2008
Full accounts made up to 2008-01-31
dot icon08/11/2007
Return made up to 12/10/07; no change of members
dot icon12/08/2007
Full accounts made up to 2007-01-31
dot icon18/03/2007
Director resigned
dot icon09/11/2006
Return made up to 12/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New secretary appointed;new director appointed
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned;director resigned
dot icon08/08/2006
Full accounts made up to 2006-01-31
dot icon10/11/2005
Return made up to 12/10/05; full list of members
dot icon25/10/2005
Full accounts made up to 2005-01-31
dot icon21/11/2004
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon21/07/2004
Full accounts made up to 2004-04-30
dot icon13/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon13/04/2004
Full accounts made up to 2003-04-30
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon08/12/2003
Return made up to 12/10/03; full list of members
dot icon03/12/2003
Delivery ext'd 3 mth 30/04/03
dot icon09/10/2003
Director's particulars changed
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon07/04/2003
Auditor's resignation
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon04/03/2003
Amended full accounts made up to 2001-04-30
dot icon03/03/2003
Director's particulars changed
dot icon15/11/2002
Return made up to 12/10/02; full list of members
dot icon26/08/2002
New director appointed
dot icon26/08/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon07/11/2001
Return made up to 12/10/01; full list of members
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon20/09/2001
Accounts made up to 2001-04-30
dot icon27/03/2001
Full accounts made up to 2000-04-30
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon26/12/2000
Return made up to 09/11/00; no change of members
dot icon26/12/2000
Director's particulars changed
dot icon10/05/2000
Return made up to 09/11/99; no change of members
dot icon02/12/1999
Full accounts made up to 1999-04-30
dot icon13/04/1999
Director resigned
dot icon15/02/1999
Certificate of change of name
dot icon09/02/1999
Particulars of contract relating to shares
dot icon09/02/1999
Ad 13/05/98--------- £ si 1@1
dot icon20/01/1999
Full group accounts made up to 1998-04-30
dot icon26/10/1998
Director's particulars changed
dot icon26/10/1998
Return made up to 12/10/98; full list of members
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon02/11/1997
Return made up to 12/10/97; no change of members
dot icon26/10/1997
Full accounts made up to 1997-04-30
dot icon19/05/1997
Particulars of mortgage/charge
dot icon20/01/1997
Return made up to 12/10/96; no change of members
dot icon19/10/1996
Full accounts made up to 1996-04-30
dot icon30/11/1995
Full accounts made up to 1995-04-30
dot icon13/11/1995
Return made up to 12/10/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-04-30
dot icon26/10/1994
Return made up to 12/10/94; full list of members
dot icon17/11/1993
Full accounts made up to 1993-04-30
dot icon17/11/1993
Return made up to 12/10/93; full list of members
dot icon16/09/1993
Director resigned;new director appointed
dot icon05/06/1993
Director resigned;new director appointed
dot icon19/01/1993
Location of register of members (non legible)
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon29/11/1992
Return made up to 12/10/92; full list of members
dot icon25/10/1992
Location of register of members (non legible)
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon11/05/1992
Director resigned
dot icon23/03/1992
Director resigned
dot icon15/03/1992
Director resigned;new director appointed
dot icon28/10/1991
Return made up to 12/10/91; full list of members
dot icon23/10/1991
Auditor's resignation
dot icon15/10/1991
Memorandum and Articles of Association
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon27/08/1991
Registered office changed on 28/08/91 from: aldwych house aldwych london WC2B 4JP
dot icon01/08/1991
Secretary resigned
dot icon01/08/1991
New director appointed
dot icon01/08/1991
Full accounts made up to 1991-04-30
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Re-registration of Memorandum and Articles
dot icon25/07/1991
Auditor's statement
dot icon25/07/1991
Auditor's report
dot icon25/07/1991
Balance Sheet
dot icon25/07/1991
Declaration on reregistration from private to PLC
dot icon25/07/1991
Application for reregistration from private to PLC
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Certificate of re-registration from Private to Public Limited Company
dot icon14/07/1991
New director appointed
dot icon13/06/1991
Memorandum and Articles of Association
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon04/06/1991
New secretary appointed
dot icon04/06/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon12/05/1991
Certificate of change of name
dot icon10/05/1991
Registered office changed on 11/05/91 from: beaufort house tenth floor 15 st.botolph street london EC3A 7EE
dot icon10/05/1991
Secretary resigned
dot icon27/02/1991
New director appointed
dot icon28/11/1990
Director resigned
dot icon13/11/1990
Accounting reference date extended from 30/11 to 31/12
dot icon11/11/1990
Return made up to 12/10/90; full list of members
dot icon11/11/1990
Full accounts made up to 1989-11-30
dot icon21/03/1990
Ad 28/02/90--------- £ si 60000@1=60000 £ ic 100/60100
dot icon20/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon28/01/1990
Director resigned
dot icon28/01/1990
Director resigned
dot icon19/01/1990
Registered office changed on 20/01/90 from: 18 earl street london EC2A 2AL
dot icon04/01/1990
Auditor's resignation
dot icon01/01/1990
Particulars of mortgage/charge
dot icon05/12/1989
Full accounts made up to 1988-11-30
dot icon24/10/1989
Return made up to 06/09/89; full list of members
dot icon02/10/1989
Certificate of change of name
dot icon27/09/1989
New director appointed
dot icon13/01/1989
Particulars of mortgage/charge
dot icon01/11/1988
Full accounts made up to 1987-11-30
dot icon01/11/1988
Return made up to 08/07/88; full list of members
dot icon23/06/1988
Memorandum and Articles of Association
dot icon07/12/1987
Nc inc already adjusted
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon22/11/1987
Secretary resigned;new secretary appointed
dot icon22/11/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon18/11/1987
Wd 17/11/87 pd 06/11/87--------- £ si 2@1
dot icon18/11/1987
Wd 17/11/87 ad 06/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/1987
Director resigned
dot icon14/07/1987
New director appointed
dot icon19/03/1987
Certificate of change of name
dot icon08/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1987
Registered office changed on 09/03/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon11/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Stewart
Director
09/08/2001 - 01/12/2002
7
ABOGADO NOMINEES LIMITED
Nominee Secretary
04/04/1991 - 29/04/2004
831
Bates, Graham Christopher
Director
09/08/2001 - 30/07/2002
8
Jukes, Kenneth Robert
Director
31/07/2006 - Present
6
Jukes, Kenneth Robert
Director
01/12/2002 - 29/04/2004
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERANT SOLUTIONS LIMITED

MERANT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/01/1987 with the registered office located at Abbey View, Everard Close, St. Albans, Hertfordshire AL1 2PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERANT SOLUTIONS LIMITED?

toggle

MERANT SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/01/1987 and dissolved on 25/07/2011.

Where is MERANT SOLUTIONS LIMITED located?

toggle

MERANT SOLUTIONS LIMITED is registered at Abbey View, Everard Close, St. Albans, Hertfordshire AL1 2PS.

What does MERANT SOLUTIONS LIMITED do?

toggle

MERANT SOLUTIONS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MERANT SOLUTIONS LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.