MERITOR AUTOMOTIVE EXPORT LIMITED

Register to unlock more data on OkredoRegister

MERITOR AUTOMOTIVE EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00226407

Incorporation date

07/12/1927

Size

Dormant

Contacts

Registered address

Registered address

Grange Road, Cwmbran, Gwent NP44 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1987)
dot icon16/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2016
Appointment of Mr Huw David James as a secretary on 2016-06-01
dot icon07/06/2016
Appointment of Mr Huw David James as a director on 2016-06-01
dot icon07/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a director on 2016-06-01
dot icon07/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a secretary on 2016-06-01
dot icon31/05/2016
First Gazette notice for voluntary strike-off
dot icon19/05/2016
Application to strike the company off the register
dot icon26/04/2016
Statement by Directors
dot icon09/03/2016
Statement of capital on 2016-03-09
dot icon09/03/2016
Solvency Statement dated 23/02/16
dot icon09/03/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon23/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon20/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon12/06/2013
Appointment of Mr Mark Schaitkin as a director
dot icon12/06/2013
Termination of appointment of John Crable as a director
dot icon03/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/01/2013
Termination of appointment of Richard Thompson as a director
dot icon14/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon09/09/2011
Appointment of Mr Aiden Peter Michael Lambe as a secretary
dot icon09/09/2011
Termination of appointment of David Harrison as a secretary
dot icon27/07/2011
Accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/12/2010
Appointment of David Brian Roy Harrison as a secretary
dot icon13/12/2010
Termination of appointment of Aiden Lambe as a secretary
dot icon16/06/2010
Accounts made up to 2009-09-30
dot icon06/03/2010
Appointment of Mr John Crable as a director
dot icon05/03/2010
Termination of appointment of Hugorinus Nuijt as a director
dot icon11/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Hugorinus Catharinus Nuijt on 2010-01-11
dot icon11/01/2010
Director's details changed for Richard Edgar Thompson on 2010-01-11
dot icon27/07/2009
Accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 10/12/08; full list of members
dot icon19/08/2008
Accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 10/12/07; no change of members
dot icon18/06/2007
Director resigned
dot icon25/05/2007
Accounts made up to 2006-09-30
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Registered office changed on 12/04/07 from: 21 suttons park avenue suttons business park reading berkshire RG6 1LA
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon18/12/2006
Return made up to 10/12/06; full list of members
dot icon26/09/2006
Accounts made up to 2005-09-30
dot icon12/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon29/12/2005
Return made up to 10/12/05; full list of members
dot icon29/11/2005
Accounts made up to 2004-09-30
dot icon15/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon17/05/2005
Director's particulars changed
dot icon01/04/2005
Director resigned
dot icon07/02/2005
Accounts made up to 2003-09-30
dot icon04/01/2005
Resolutions
dot icon23/12/2004
Return made up to 10/12/04; full list of members
dot icon12/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon17/12/2003
Return made up to 10/12/03; full list of members
dot icon29/07/2003
Accounts made up to 2002-09-30
dot icon24/12/2002
Return made up to 10/12/02; full list of members
dot icon21/07/2002
Accounts made up to 2001-09-30
dot icon12/06/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon08/01/2002
Return made up to 10/12/01; full list of members
dot icon15/08/2001
Accounts made up to 2000-09-30
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon06/02/2001
New director appointed
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon01/08/2000
Accounts made up to 1999-09-30
dot icon26/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon18/01/2000
Return made up to 10/12/99; full list of members
dot icon17/01/2000
Auditor's resignation
dot icon23/09/1999
Accounts made up to 1998-09-30
dot icon19/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon13/08/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon21/05/1999
Accounting reference date shortened from 31/01/99 to 30/09/98
dot icon08/03/1999
Secretary resigned;director resigned
dot icon08/03/1999
Director resigned
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: 46 park street london W1Y 4DJ
dot icon15/02/1999
Certificate of change of name
dot icon12/02/1999
Auditor's resignation
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon23/12/1998
Return made up to 10/12/98; full list of members
dot icon25/11/1998
Accounts made up to 1998-01-31
dot icon15/07/1998
Registered office changed on 15/07/98 from: stratford road shirley solihull west midlands B90 4LA
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon29/05/1998
Secretary resigned;director resigned
dot icon13/01/1998
Return made up to 10/12/97; full list of members
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
Secretary resigned;director resigned
dot icon14/08/1997
Accounting reference date extended from 31/07/97 to 31/01/98
dot icon27/03/1997
Accounts made up to 1996-07-31
dot icon26/01/1997
New director appointed
dot icon21/01/1997
Return made up to 10/12/96; no change of members
dot icon14/11/1996
Director resigned
dot icon15/10/1996
Registered office changed on 15/10/96 from: brueton house new road solihull B91 3TX
dot icon28/03/1996
Accounts made up to 1995-07-31
dot icon22/12/1995
Return made up to 10/12/95; no change of members
dot icon09/01/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 10/12/94; full list of members
dot icon05/05/1994
Accounts made up to 1993-07-31
dot icon14/01/1994
Return made up to 10/12/93; no change of members
dot icon19/11/1993
New director appointed
dot icon19/11/1993
Director resigned
dot icon15/11/1993
Director resigned
dot icon18/01/1993
Accounts made up to 1992-07-31
dot icon14/01/1993
Return made up to 10/12/92; no change of members
dot icon23/12/1991
Accounts made up to 1991-07-31
dot icon19/12/1991
Return made up to 10/12/91; full list of members
dot icon13/01/1991
Return made up to 26/11/90; full list of members
dot icon14/12/1990
Accounts made up to 1990-07-31
dot icon27/02/1990
Accounts made up to 1989-07-31
dot icon21/01/1990
Return made up to 11/12/89; full list of members
dot icon19/04/1989
Accounts made up to 1988-07-31
dot icon20/02/1989
Return made up to 12/12/88; full list of members
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Director resigned
dot icon12/08/1988
Registered office changed on 12/08/88 from: well st birmingham B19 2XF
dot icon29/07/1988
Certificate of change of name
dot icon17/06/1988
New director appointed
dot icon09/06/1988
Accounts made up to 1987-07-31
dot icon30/03/1988
Return made up to 14/12/87; full list of members
dot icon29/01/1988
Director resigned
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon03/04/1987
Accounts made up to 1986-07-31
dot icon03/04/1987
Return made up to 15/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Allan Howie Stanley
Director
29/01/1999 - 11/04/2007
16
Thompson, Richard Edgar
Director
28/05/1999 - 30/10/2012
10
Inman, Carol Susan
Director
01/12/1997 - 15/05/1998
54
Willis, Andrew John
Director
29/10/1993 - 30/11/1997
9
Windridge, Susan Doreen
Director
15/05/1998 - 29/01/1999
40

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 MERITOR AUTOMOTIVE EXPORT LIMITED

MERITOR AUTOMOTIVE EXPORT LIMITED is an(a) Dissolved company incorporated on 07/12/1927 with the registered office located at Grange Road, Cwmbran, Gwent NP44 3XU. 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 MERITOR AUTOMOTIVE EXPORT LIMITED?

toggle

MERITOR AUTOMOTIVE EXPORT LIMITED is currently Dissolved. It was registered on 07/12/1927 and dissolved on 16/08/2016.

Where is MERITOR AUTOMOTIVE EXPORT LIMITED located?

toggle

MERITOR AUTOMOTIVE EXPORT LIMITED is registered at Grange Road, Cwmbran, Gwent NP44 3XU.

What does MERITOR AUTOMOTIVE EXPORT LIMITED do?

toggle

MERITOR AUTOMOTIVE EXPORT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MERITOR AUTOMOTIVE EXPORT LIMITED?

toggle

The latest filing was on 16/08/2016: Final Gazette dissolved via voluntary strike-off.