MEREPARK LIMITED

Register to unlock more data on OkredoRegister

MEREPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04469278

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon05/12/2018
Final Gazette dissolved following liquidation
dot icon05/09/2018
Return of final meeting in a members' voluntary winding up
dot icon02/05/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon02/06/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon11/04/2016
Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2016-04-12
dot icon30/03/2016
Declaration of solvency
dot icon30/03/2016
Appointment of a voluntary liquidator
dot icon30/03/2016
Resolutions
dot icon18/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon15/09/2015
Micro company accounts made up to 2014-07-31
dot icon15/09/2015
Satisfaction of charge 4 in full
dot icon15/09/2015
Satisfaction of charge 5 in full
dot icon15/09/2015
Satisfaction of charge 6 in full
dot icon03/08/2015
First Gazette notice for compulsory strike-off
dot icon19/03/2015
Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 2015-03-20
dot icon27/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/08/2014
Compulsory strike-off action has been discontinued
dot icon10/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon07/10/2013
Termination of appointment of Ian Jones as a director
dot icon08/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon15/10/2012
Termination of appointment of Amanda Peel as a director
dot icon15/10/2012
Appointment of Mrs Amanda Jane Peel as a director
dot icon14/10/2012
Termination of appointment of Carolyn Ross as a director
dot icon14/10/2012
Appointment of Mrs Carolyn June Ross as a director
dot icon25/07/2012
Resolutions
dot icon25/07/2012
Certificate of re-registration from Public Limited Company to Private
dot icon25/07/2012
Re-registration of Memorandum and Articles
dot icon25/07/2012
Re-registration from a public company to a private limited company
dot icon24/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Richard James Edward Peel on 2012-01-01
dot icon24/07/2012
Director's details changed for Mr Robert Henry Ross on 2012-07-01
dot icon24/07/2012
Director's details changed for Mr Ian Christopher Jones on 2012-01-01
dot icon24/07/2012
Secretary's details changed for Mr Robert Henry Ross on 2012-07-01
dot icon01/02/2012
Group of companies' accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon31/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon12/07/2010
Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 2010-07-13
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2010
Group of companies' accounts made up to 2009-07-31
dot icon19/07/2009
Return made up to 25/06/09; full list of members
dot icon02/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 25/06/08; full list of members
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon24/10/2007
Particulars of mortgage/charge
dot icon16/07/2007
Return made up to 25/06/07; no change of members
dot icon01/07/2007
Full accounts made up to 2006-07-31
dot icon30/10/2006
New director appointed
dot icon30/10/2006
Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN
dot icon05/07/2006
Return made up to 25/06/06; full list of members
dot icon02/06/2006
Group of companies' accounts made up to 2005-07-31
dot icon17/03/2006
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 25/06/05; full list of members
dot icon02/03/2005
Group of companies' accounts made up to 2004-07-31
dot icon29/07/2004
Return made up to 25/06/04; full list of members
dot icon24/03/2004
Group of companies' accounts made up to 2003-07-31
dot icon18/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon23/07/2003
Return made up to 25/06/03; full list of members
dot icon24/11/2002
Certificate of authorisation to commence business and borrow
dot icon24/11/2002
Application to commence business
dot icon20/11/2002
Ad 25/06/02--------- £ si 49998@1=49998 £ ic 12/50010
dot icon20/11/2002
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon26/08/2002
Particulars of contract relating to shares
dot icon26/08/2002
Ad 01/07/02--------- £ si 2@1=2 £ ic 10/12
dot icon26/08/2002
Particulars of contract relating to shares
dot icon26/08/2002
Ad 01/07/02--------- £ si 2@1=2 £ ic 8/10
dot icon26/08/2002
Particulars of contract relating to shares
dot icon26/08/2002
Ad 01/07/02--------- £ si 2@1=2 £ ic 6/8
dot icon26/08/2002
Particulars of contract relating to shares
dot icon26/08/2002
Ad 01/07/02--------- £ si 2@1=2 £ ic 4/6
dot icon26/08/2002
Particulars of contract relating to shares
dot icon26/08/2002
Ad 01/07/02--------- £ si 2@1=2 £ ic 2/4
dot icon03/07/2002
Secretary resigned
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/06/2002 - 24/06/2002
6456
Ross, Robert Henry
Director
24/06/2002 - Present
40
Peel, Richard James Edward
Director
24/06/2002 - Present
79
Ross, Robert Henry
Secretary
24/06/2002 - Present
19
Jones, Ian Christopher
Director
31/10/2006 - 26/09/2013
15

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 MEREPARK LIMITED

MEREPARK LIMITED is an(a) Dissolved company incorporated on 24/06/2002 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There are currently 3 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 MEREPARK LIMITED?

toggle

MEREPARK LIMITED is currently Dissolved. It was registered on 24/06/2002 and dissolved on 05/12/2018.

Where is MEREPARK LIMITED located?

toggle

MEREPARK LIMITED is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does MEREPARK LIMITED do?

toggle

MEREPARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEREPARK LIMITED?

toggle

The latest filing was on 05/12/2018: Final Gazette dissolved following liquidation.