Company NameMerronwand Limited
Company StatusDissolved
Company Number01457453
CategoryPrivate Limited Company
Incorporation Date29 October 1979(43 years, 11 months ago)
Dissolution Date9 September 2003 (20 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Anne Felicity Hutton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(11 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address65 Harrington Gardens
London
SW7 4JZ
Director NameMr Jeremy John Irons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(11 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 09 September 2003)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Watlington
Oxon
OX5 9NR
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 February 1991(11 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 09 September 2003)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY

Location

Registered AddressC/O Gorrie Whitson
20 Hanover Street
London
W1S 1YR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63
Current Liabilities£63

Accounts

Latest Accounts27 August 2001 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
22 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
14 June 2002Total exemption small company accounts made up to 27 August 2001 (5 pages)
7 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
4 May 2001Accounts for a dormant company made up to 27 August 2000 (5 pages)
23 January 2001Return made up to 03/01/01; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 27 August 1999 (5 pages)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 27 August 1998 (5 pages)
8 January 1999Return made up to 03/01/99; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 27 August 1997 (5 pages)
9 January 1998Return made up to 03/01/98; full list of members (6 pages)
20 June 1997Accounts for a dormant company made up to 27 August 1996 (4 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 January 1996Return made up to 03/01/96; no change of members (4 pages)
15 January 1996Full accounts made up to 27 August 1995 (8 pages)