Company NameMeritpower Limited
Company StatusDissolved
Company Number00581432
CategoryPrivate Limited Company
Incorporation Date2 April 1957(67 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Nicholas Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration14 years (closed 27 September 2005)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Hill Cottages
Old Alresford
Hampshire
So24
Director NameMr Orlando Damian Francis Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration14 years (closed 27 September 2005)
RoleAntique Dealers
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakley Street
London
SW3 5NT
Secretary NameMr Orlando Damian Francis Harris
NationalityBritish
StatusClosed
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration14 years (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakley Street
London
SW3 5NT
Director NameJoseph William Blanchard
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 1995)
RoleAntique Pealer
Correspondence AddressDene House 19 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
12 February 2004Return made up to 30/09/03; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 April 2002Return made up to 30/09/01; full list of members (7 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 September 2001Registered office changed on 21/09/01 from: 12 jewry street winchester hampshire SO23 8RZ (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 February 1997Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)