MERMET LIMITED

Register to unlock more data on OkredoRegister

MERMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01264861

Incorporation date

23/06/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Forward House, 17 High Street, Henley-In-Arden, West Midlands B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1985)
dot icon25/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon10/01/2011
Director's details changed for Mr Ian Joseph Pye on 2010-01-07
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Ian Joseph Pye on 2009-10-15
dot icon30/09/2009
Accounts made up to 2009-03-31
dot icon03/03/2009
Accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 15/10/08; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from forward house 17 high street henley-in-arden west midlands B95 5AA united kingdom
dot icon17/10/2008
Location of register of members
dot icon17/10/2008
Location of debenture register
dot icon15/10/2008
Registered office changed on 15/10/2008 from 44 wellesbourne house, walton road, wellesbourne warwickshire CV35 9JB
dot icon22/08/2008
Secretary's Change of Particulars / david hughes / 19/06/2008 / HouseName/Number was: , now: 32; Street was: unit 1203, bridge point, now: sunnyside street; Area was: 3 cary street, now: ; Post Town was: drummoyne, now: gladesville; Region was: nsw 2047, now: nsw 2111
dot icon13/11/2007
Return made up to 15/10/07; full list of members
dot icon13/11/2007
Secretary's particulars changed
dot icon13/11/2007
Registered office changed on 13/11/07 from: 44 wellesbourne house, walton road, wellesbourne warwickshire CV35 9JB
dot icon13/11/2007
Location of debenture register
dot icon13/11/2007
Location of register of members
dot icon09/08/2007
Accounts made up to 2007-03-31
dot icon30/07/2007
Registered office changed on 30/07/07 from: premier house 1ST floor 112 station road edgware middlesex HA8 7BJ
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 15/10/06; full list of members
dot icon19/12/2006
Location of debenture register
dot icon19/12/2006
Location of register of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: premier house 1ST floor 112 station road edgware middlesex HA8 7AQ
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 15/10/05; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 15/10/04; full list of members
dot icon13/04/2004
Registered office changed on 13/04/04 from: 63 curzon street london W1J 8PD
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Secretary resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 15/10/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon18/03/2002
Auditor's resignation
dot icon17/10/2001
Return made up to 15/10/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 15/10/00; full list of members
dot icon14/11/2000
Registered office changed on 14/11/00
dot icon20/10/1999
Return made up to 15/10/99; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Registered office changed on 17/03/99 from: saxon house downside sunbury on thames middlesex TW16 6RY
dot icon11/02/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/11/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Return made up to 15/10/98; full list of members
dot icon15/10/1998
Auditor's resignation
dot icon07/08/1998
Resolutions
dot icon07/08/1998
Resolutions
dot icon07/08/1998
Resolutions
dot icon21/01/1998
Full accounts made up to 1996-12-31
dot icon20/10/1997
Return made up to 15/10/97; change of members
dot icon03/01/1997
Registered office changed on 03/01/97 from: empire house 175 piccadilly london W1V 9DB
dot icon25/11/1996
Memorandum and Articles of Association
dot icon01/11/1996
Certificate of change of name
dot icon22/10/1996
Return made up to 15/10/96; no change of members
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon04/02/1996
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 15/10/95; full list of members
dot icon19/04/1995
Registered office changed on 19/04/95 from: 4 crown way west drayton middlesex UB7 8HZ
dot icon01/11/1994
Return made up to 15/10/94; full list of members
dot icon01/11/1994
Director's particulars changed
dot icon21/10/1994
Director's particulars changed
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Full accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 15/10/93; full list of members
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon14/02/1993
Registered office changed on 14/02/93 from: pyramid house frimley business park frimley camberley surrey GU16 5SG
dot icon09/12/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Return made up to 15/10/92; full list of members
dot icon21/10/1992
Director's particulars changed
dot icon26/04/1992
Director's particulars changed
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 15/10/91; full list of members; amend
dot icon23/10/1991
Return made up to 15/10/91; no change of members
dot icon23/10/1991
Director's particulars changed
dot icon08/08/1991
Director resigned
dot icon06/02/1991
Full accounts made up to 1989-12-31
dot icon05/02/1991
Secretary resigned
dot icon19/12/1990
New secretary appointed
dot icon17/10/1990
Return made up to 15/10/90; full list of members
dot icon10/04/1990
Director's particulars changed
dot icon09/02/1990
Director resigned
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Declaration of satisfaction of mortgage/charge
dot icon25/10/1989
Declaration of satisfaction of mortgage/charge
dot icon18/09/1989
Declaration of satisfaction of mortgage/charge
dot icon24/08/1989
Director resigned
dot icon10/08/1989
Registered office changed on 10/08/89 from: wentworth house 1 station parade virginia water surrey GU25 4BD
dot icon28/06/1989
Return made up to 13/04/89; full list of members
dot icon31/05/1989
Director's particulars changed
dot icon16/05/1989
Secretary resigned
dot icon12/05/1989
Director resigned
dot icon09/05/1989
Director's particulars changed
dot icon25/04/1989
Director resigned
dot icon21/04/1989
Return of allotments
dot icon10/04/1989
New director appointed
dot icon10/04/1989
Full accounts made up to 1987-12-31
dot icon05/04/1989
New director appointed
dot icon03/04/1989
New secretary appointed
dot icon20/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Director resigned
dot icon02/03/1989
Return made up to 31/08/88; bulk list available separately
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Re-registration of Memorandum and Articles
dot icon02/11/1988
Application for reregistration from PLC to private
dot icon02/11/1988
Resolutions
dot icon07/10/1988
Annual account delivery extended by 05 weeks
dot icon15/09/1988
Director's particulars changed
dot icon02/09/1988
Certificate of re-registration from Public Limited Company to Private
dot icon01/09/1988
New director appointed
dot icon31/08/1988
Director resigned
dot icon18/08/1988
Secretary's particulars changed
dot icon02/08/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon25/07/1988
Director resigned
dot icon14/07/1988
Resolutions
dot icon30/06/1988
Director resigned
dot icon28/06/1988
Director resigned
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon22/06/1988
Wd 12/05/88 ad 03/05/88--------- £ si [email protected]=960 £ ic 7442836/7443796
dot icon21/06/1988
Wd 11/05/88 ad 28/04/88--------- premium £ si [email protected]=9597 £ ic 7433239/7442836
dot icon01/06/1988
Wd 20/04/88 ad 18/04/88--------- premium £ si [email protected]=30960 £ ic 7402279/7433239
dot icon10/05/1988
Wd 31/03/88 ad 16/03/88--------- premium £ si [email protected]=8700 £ ic 7084939/7093639
dot icon10/05/1988
Wd 31/03/88 ad 23/03/88--------- £ si 112890@1=112890 £ ic 6972049/7084939
dot icon28/04/1988
Director resigned;new director appointed
dot icon28/04/1988
Wd 22/03/88 ad 08/03/88--------- £ si [email protected]=3885 £ ic 6968164/6972049
dot icon18/04/1988
Wd 10/03/88 ad 26/02/88--------- premium £ si [email protected]=30840 £ ic 6937324/6968164
dot icon14/03/1988
New director appointed
dot icon19/02/1988
New secretary appointed
dot icon05/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1987
Particulars of mortgage/charge
dot icon10/09/1987
Return made up to 14/08/87; bulk list available separately
dot icon07/09/1987
Resolutions
dot icon07/09/1987
Resolutions
dot icon04/09/1987
Full group accounts made up to 1986-12-31
dot icon05/08/1987
Particulars of mortgage/charge
dot icon06/05/1987
Particulars of mortgage/charge
dot icon09/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon05/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon22/01/1987
Director resigned
dot icon02/12/1986
Particulars of mortgage/charge
dot icon26/11/1986
Particulars of mortgage/charge
dot icon04/11/1986
Director resigned;new director appointed
dot icon20/10/1986
New director appointed
dot icon14/10/1986
Particulars of mortgage/charge
dot icon22/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Return made up to 08/08/86; full list of members
dot icon20/08/1986
Particulars of mortgage/charge
dot icon06/08/1986
Certificate of change of name
dot icon31/07/1986
Particulars of mortgage/charge
dot icon06/06/1986
Return made up to 12/06/85; full list of members
dot icon13/05/1985
Company type changed from PLC to PLC

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David Anthony
Secretary
23/07/2003 - Present
9

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 MERMET LIMITED

MERMET LIMITED is an(a) Dissolved company incorporated on 23/06/1976 with the registered office located at Forward House, 17 High Street, Henley-In-Arden, West Midlands B95 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERMET LIMITED?

toggle

MERMET LIMITED is currently Dissolved. It was registered on 23/06/1976 and dissolved on 25/10/2011.

Where is MERMET LIMITED located?

toggle

MERMET LIMITED is registered at Forward House, 17 High Street, Henley-In-Arden, West Midlands B95 5AA.

What does MERMET LIMITED do?

toggle

MERMET LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MERMET LIMITED?

toggle

The latest filing was on 25/10/2011: Final Gazette dissolved via voluntary strike-off.