ST MERRYN AIR LIMITED

Register to unlock more data on OkredoRegister

ST MERRYN AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333354

Incorporation date

13/03/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon18/03/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-02
dot icon18/12/2011
Return of final meeting in a members' voluntary winding up
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon26/05/2011
Registered office address changed from Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG on 2011-05-27
dot icon26/05/2011
Appointment of a voluntary liquidator
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Declaration of solvency
dot icon03/05/2011
Appointment of Mark Steven as a director
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon14/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon14/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon14/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon09/07/2009
Accounting reference date extended from 22/11/2009 to 31/12/2009
dot icon15/05/2009
Full accounts made up to 2008-11-22
dot icon30/03/2009
Return made up to 31/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon05/03/2009
Director appointed stephen ronald william francis
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon04/02/2009
Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
dot icon04/02/2009
Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
dot icon03/02/2009
Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
dot icon29/12/2008
Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: , now: bavelse hey 15; Street was: peelslenk 24, now: ; Post Town was: deurne, now: bavel 4854 ps; Region was: 5754 gt, now: ; Country was: netherlands, now: the netherlands
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2008
Auditor's resignation
dot icon02/09/2008
Accounting reference date shortened from 30/11/2008 to 22/11/2008
dot icon18/08/2008
Full accounts made up to 2007-05-31
dot icon17/08/2008
Director appointed antonius matheus maria lammers
dot icon17/08/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon17/08/2008
Director appointed anthony martin christiaanse
dot icon17/08/2008
Appointment Terminated Secretary maclay murray & spens LLP
dot icon17/08/2008
Appointment Terminated Director alfred duncan
dot icon17/08/2008
Appointment Terminated Director iain imray
dot icon10/06/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008 Alignment with Parent or Subsidiary
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-05-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon11/04/2007
Return made up to 31/03/07; full list of members
dot icon12/03/2007
Return made up to 31/03/05; full list of members; amend
dot icon20/08/2006
Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX
dot icon23/05/2006
Return made up to 31/03/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon13/03/2006
Registered office changed on 14/03/06 from: talgarrek house victoria business park roche st austell cornwall PL26 8LX
dot icon21/09/2005
Director resigned
dot icon04/09/2005
Director resigned
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon28/03/2005
Full accounts made up to 2004-05-31
dot icon18/01/2005
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon31/08/2004
Particulars of contract relating to shares
dot icon31/08/2004
Ad 06/11/03--------- £ si [email protected]
dot icon31/08/2004
S-div 06/11/03
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Nc inc already adjusted 06/11/03
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon18/04/2004
Return made up to 31/03/04; full list of members
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon17/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
New director appointed
dot icon27/11/2003
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Auditor's resignation
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New secretary appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
Secretary resigned
dot icon16/11/2003
Director resigned
dot icon25/08/2003
Full accounts made up to 2003-03-29
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon30/04/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-30
dot icon09/06/2002
Return made up to 31/03/02; full list of members
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 31/03/01; full list of members
dot icon08/03/2001
Return made up to 14/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-25
dot icon11/05/2000
Return made up to 14/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-27
dot icon13/05/1999
Return made up to 14/03/99; no change of members
dot icon30/01/1999
Accounts for a small company made up to 1998-03-28
dot icon21/06/1998
Registered office changed on 22/06/98 from: unit 9 cooksland industrial estate bodmin cornwall
dot icon12/05/1998
Particulars of mortgage/charge
dot icon26/04/1998
Return made up to 14/03/98; full list of members
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
New director appointed
dot icon09/07/1997
Memorandum and Articles of Association
dot icon09/07/1997
Resolutions
dot icon30/04/1997
Certificate of change of name
dot icon29/04/1997
Registered office changed on 30/04/97 from: ballard house west hoe road plymouth PL1 3AE
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
874
Johnson, Terence
Director
23/04/1997 - 30/07/2002
7
MAWLAW SECRETARIES LIMITED
Corporate Secretary
10/08/2008 - 28/10/2010
1060
IAIN SMITH AND COMPANY
Corporate Secretary
06/11/2003 - 17/05/2007
75
MACLAY MURRAY & SPENS LLP
Corporate Secretary
17/05/2007 - 10/08/2008
107

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 ST MERRYN AIR LIMITED

ST MERRYN AIR LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 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 ST MERRYN AIR LIMITED?

toggle

ST MERRYN AIR LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 18/03/2012.

Where is ST MERRYN AIR LIMITED located?

toggle

ST MERRYN AIR LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ST MERRYN AIR LIMITED do?

toggle

ST MERRYN AIR LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for ST MERRYN AIR LIMITED?

toggle

The latest filing was on 18/03/2012: Final Gazette dissolved following liquidation.