MERRYHILL GLASS CENTRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

MERRYHILL GLASS CENTRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02585810

Incorporation date

25/02/1991

Size

Dormant

Contacts

Registered address

Registered address

60 Lyde Green, Halesowen, West Midlands B63 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon18/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2012
First Gazette notice for voluntary strike-off
dot icon28/10/2012
Application to strike the company off the register
dot icon07/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon07/03/2012
Registered office address changed from Beecher House Station Street Cradley Heath West Midlands B64 6AJ on 2012-03-08
dot icon13/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/03/2010
Director's details changed for John Henry Hodgkiss on 2009-10-01
dot icon24/03/2010
Director's details changed for John Anthony Brown on 2009-10-01
dot icon24/03/2010
Secretary's details changed for John Henry Hodgkiss on 2009-10-01
dot icon10/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon12/08/2008
Accounts made up to 2008-06-30
dot icon20/03/2008
Return made up to 26/02/08; full list of members
dot icon23/08/2007
Accounts made up to 2007-06-30
dot icon16/05/2007
Registered office changed on 17/05/07 from: unit 1A delph industrial estate delph road brierley hill west midlands DY5 2DW
dot icon29/04/2007
Return made up to 26/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/05/2006
Ad 23/02/06--------- £ si 3@1
dot icon14/05/2006
Director resigned
dot icon07/03/2006
Return made up to 26/02/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2005
Return made up to 26/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/03/2004
Return made up to 26/02/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon23/01/2004
Accounts made up to 2003-06-30
dot icon05/03/2003
Return made up to 26/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/03/2002
Return made up to 26/02/02; full list of members
dot icon31/01/2002
Accounts made up to 2001-06-30
dot icon15/03/2001
Return made up to 26/02/01; full list of members
dot icon27/11/2000
Accounts made up to 2000-06-30
dot icon19/03/2000
Return made up to 26/02/00; full list of members
dot icon09/03/2000
Accounts made up to 1999-06-30
dot icon18/04/1999
Accounts made up to 1998-06-30
dot icon06/04/1999
Return made up to 26/02/99; full list of members
dot icon13/04/1998
Return made up to 26/02/98; full list of members
dot icon02/04/1998
Accounts made up to 1997-06-30
dot icon19/03/1997
Return made up to 26/02/97; full list of members
dot icon26/12/1996
Accounts made up to 1996-06-30
dot icon18/03/1996
Return made up to 26/02/96; full list of members
dot icon22/02/1996
Accounts made up to 1995-06-30
dot icon13/08/1995
Accounts made up to 1994-06-30
dot icon26/03/1995
Return made up to 26/02/95; full list of members
dot icon05/04/1994
Return made up to 26/02/94; full list of members
dot icon26/10/1993
Accounts made up to 1992-12-31
dot icon21/10/1993
Registered office changed on 22/10/93 from: 15-17 church st stourbridge west midlands DY8 1LU
dot icon21/10/1993
Accounting reference date extended from 31/12 to 30/06
dot icon03/03/1993
Return made up to 26/02/93; no change of members
dot icon30/11/1992
Resolutions
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Return made up to 26/02/92; full list of members
dot icon22/10/1991
Accounting reference date notified as 31/12
dot icon28/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
New director appointed
dot icon18/03/1991
Secretary resigned
dot icon18/03/1991
Director resigned
dot icon18/03/1991
Ad 26/02/91--------- £ si 3@1=3 £ ic 2/5
dot icon18/03/1991
Registered office changed on 19/03/91 from: somerset house temple street birmingham west midlands B2 5DP
dot icon25/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin, Dr
Nominee Director
26/02/1991 - 26/02/1991
3046
Brewer, Suzanne
Nominee Secretary
26/02/1991 - 26/02/1991
3086
Hodgkiss, John Henry
Director
26/02/1991 - Present
-
Brown, Charles Walter
Director
26/02/1991 - 23/02/2006
-
Brown, John Anthony
Director
26/02/1991 - Present
-

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 MERRYHILL GLASS CENTRE COMPANY LIMITED

MERRYHILL GLASS CENTRE COMPANY LIMITED is an(a) Dissolved company incorporated on 25/02/1991 with the registered office located at 60 Lyde Green, Halesowen, West Midlands B63 2PQ. 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 MERRYHILL GLASS CENTRE COMPANY LIMITED?

toggle

MERRYHILL GLASS CENTRE COMPANY LIMITED is currently Dissolved. It was registered on 25/02/1991 and dissolved on 18/02/2013.

Where is MERRYHILL GLASS CENTRE COMPANY LIMITED located?

toggle

MERRYHILL GLASS CENTRE COMPANY LIMITED is registered at 60 Lyde Green, Halesowen, West Midlands B63 2PQ.

What does MERRYHILL GLASS CENTRE COMPANY LIMITED do?

toggle

MERRYHILL GLASS CENTRE COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MERRYHILL GLASS CENTRE COMPANY LIMITED?

toggle

The latest filing was on 18/02/2013: Final Gazette dissolved via voluntary strike-off.