MERRYHILLS LIMITED

Register to unlock more data on OkredoRegister

MERRYHILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02041564

Incorporation date

28/07/1986

Size

Full

Contacts

Registered address

Registered address

C/O , BUTCHER WOODS LIMITED, BUTCHER WOODS LIMITED, 79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon20/11/2010
Final Gazette dissolved following liquidation
dot icon19/08/2010
Return of final meeting in a members' voluntary winding up
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon05/10/2009
Resolutions
dot icon30/09/2009
Registered office changed on 01/10/2009 from no 4 castlecourt 2 castlegate way dudley west midlands DY1 4RH
dot icon30/09/2009
Appointment of a voluntary liquidator
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Declaration of solvency
dot icon20/09/2009
Application for reregistration from PLC to private
dot icon20/09/2009
Re-registration of Memorandum and Articles
dot icon20/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/2009
Resolutions
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2009
Registered office changed on 14/04/2009 from derwent house, second floor 42-46 waterloo road wolverhampton west midlands WV1 4XB
dot icon16/03/2009
Return made up to 26/10/08; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon03/02/2008
Director's particulars changed
dot icon20/11/2007
Return made up to 26/10/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Location of debenture register
dot icon20/11/2007
Location of register of members
dot icon20/11/2007
Registered office changed on 21/11/07 from: second floor derwent house 42-46 waterloo road wolverhampton west midlands WV1 4XB
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Registered office changed on 19/07/07 from: 33 market place willenhall west midlands WV13 2AA
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
Secretary resigned
dot icon25/10/2006
Return made up to 26/10/06; full list of members
dot icon19/09/2006
Registered office changed on 20/09/06 from: 33 market place willenhall west midlands WV13 2AA
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 26/10/05; full list of members
dot icon21/12/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon02/02/2005
Full accounts made up to 2004-06-30
dot icon03/01/2005
Return made up to 26/10/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon29/10/2003
Return made up to 26/10/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 26/10/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon10/12/2001
Return made up to 26/10/01; full list of members
dot icon11/11/2001
Registered office changed on 12/11/01 from: 38 tettenhall road wolverhampton west midlands WV1 4SE
dot icon30/01/2001
Full accounts made up to 2000-06-30
dot icon07/11/2000
Return made up to 26/10/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Return made up to 26/10/99; full list of members
dot icon30/01/1999
Full accounts made up to 1998-06-30
dot icon10/11/1998
Return made up to 26/10/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon30/11/1997
Director's particulars changed
dot icon20/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Return made up to 26/10/97; full list of members
dot icon05/11/1997
Director's particulars changed
dot icon09/02/1997
Full accounts made up to 1996-06-30
dot icon22/01/1997
Particulars of mortgage/charge
dot icon24/10/1996
Return made up to 26/10/96; no change of members
dot icon24/10/1996
Registered office changed on 25/10/96
dot icon22/10/1996
Registered office changed on 23/10/96 from: 33 market place willenhall west midlands WV13 2AA
dot icon04/02/1996
Full accounts made up to 1995-06-30
dot icon31/10/1995
Return made up to 26/10/95; no change of members
dot icon19/07/1995
Particulars of mortgage/charge
dot icon31/01/1995
Full accounts made up to 1994-06-30
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 icon05/12/1994
Particulars of mortgage/charge
dot icon03/11/1994
Return made up to 26/10/94; full list of members
dot icon07/01/1994
Return made up to 26/10/93; no change of members
dot icon07/01/1994
Director's particulars changed
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon10/02/1993
Director's particulars changed
dot icon03/02/1993
Full accounts made up to 1992-06-30
dot icon03/11/1992
Return made up to 26/10/92; no change of members
dot icon03/11/1992
Location of register of members address changed
dot icon03/11/1992
Location of debenture register address changed
dot icon03/11/1992
Director's particulars changed
dot icon20/10/1992
Registered office changed on 21/10/92 from: 1 walsall street willenhall west midlands WV13 2EX
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon16/02/1992
Return made up to 26/10/91; full list of members
dot icon21/05/1991
Full accounts made up to 1990-06-30
dot icon09/05/1991
Return made up to 31/12/90; full list of members
dot icon05/04/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon12/12/1989
Particulars of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1989-03-31
dot icon20/11/1989
Return made up to 26/10/89; full list of members
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon14/07/1988
Return made up to 20/05/88; full list of members
dot icon27/06/1988
Full accounts made up to 1988-03-31
dot icon10/05/1988
Particulars of mortgage/charge
dot icon27/04/1988
Declaration of satisfaction of mortgage/charge
dot icon12/10/1987
Registered office changed on 13/10/87 from: UNIT9 central trading estate cable street wolverhampton west midlands WV2 2HX
dot icon30/09/1987
Accounts for a small company made up to 1987-03-31
dot icon30/09/1987
Return made up to 24/08/87; full list of members
dot icon16/09/1987
Certificate of re-registration from Private to Public Limited Company
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Certificate of change of name
dot icon10/09/1987
Declaration on reregistration from private to PLC
dot icon10/09/1987
Balance Sheet
dot icon10/09/1987
Auditor's statement
dot icon10/09/1987
Auditor's statement
dot icon10/09/1987
Re-registration of Memorandum and Articles
dot icon10/09/1987
Application for reregistration from private to PLC
dot icon20/08/1987
New secretary appointed
dot icon13/07/1987
Particulars of mortgage/charge
dot icon07/07/1987
Particulars of mortgage/charge
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon09/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1986
Registered office changed on 10/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/07/1986
Certificate of Incorporation
dot icon28/07/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Hingley-Smith, Andrew
Secretary
30/04/2007 - Present
7

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 MERRYHILLS LIMITED

MERRYHILLS LIMITED is an(a) Dissolved company incorporated on 28/07/1986 with the registered office located at C/O , BUTCHER WOODS LIMITED, BUTCHER WOODS LIMITED, 79 Caroline Street, Birmingham B3 1UP. 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 MERRYHILLS LIMITED?

toggle

MERRYHILLS LIMITED is currently Dissolved. It was registered on 28/07/1986 and dissolved on 20/11/2010.

Where is MERRYHILLS LIMITED located?

toggle

MERRYHILLS LIMITED is registered at C/O , BUTCHER WOODS LIMITED, BUTCHER WOODS LIMITED, 79 Caroline Street, Birmingham B3 1UP.

What does MERRYHILLS LIMITED do?

toggle

MERRYHILLS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MERRYHILLS LIMITED?

toggle

The latest filing was on 20/11/2010: Final Gazette dissolved following liquidation.