Company NameMerritts Of Amersham Limited
Company StatusDissolved
Company Number01538302
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesMerritts Of Amersham Limited and Merritts Rover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJames Alexander Merritt
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Hempstead Road
Watford
Hertfordshire
WD17 3HH
Secretary NameMr Timothy James Merritt
StatusClosed
Appointed21 September 2010(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 20 March 2012)
RoleCompany Director
Correspondence AddressTroutcott Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD4 3LA
Director NameJohn Reynolds
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(11 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressShelvers Slip Dark Lane
Chearsley
Aylesbury
Buckinghamshire
HP18 0DA
Secretary NameRaymond David Lockyer
NationalityBritish
StatusResigned
Appointed03 August 1992(11 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 September 2008)
RoleCompany Director
Correspondence AddressDalslugten 7
8400 Ebeltoft
Denmark
Director NameKeith David Waite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2002)
RoleAccountant
Correspondence AddressLinden House Linden Way
Ford
Aylesbury
Bucks
HP17 8XF
Director NameMr David John Wallington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(18 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Columbine Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6BP
Director NameMr Stephen John Kidney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(21 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2008)
RoleFinance Director
Correspondence Address126 Millwright Way
Flitwick
Bedfordshire
MK45 1BZ

Location

Registered Address28 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£245,108
Cash£44,307
Current Liabilities£429,274

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
21 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(5 pages)
21 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(5 pages)
21 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 2
(5 pages)
19 April 2011Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page)
9 November 2010Termination of appointment of David Wallington as a director (1 page)
9 November 2010Termination of appointment of David Wallington as a director (1 page)
1 November 2010Accounts for a small company made up to 31 January 2010 (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (5 pages)
4 October 2010Appointment of Mr Timothy James Merritt as a secretary (2 pages)
4 October 2010Appointment of Mr Timothy James Merritt as a secretary (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
9 October 2008Appointment terminated secretary raymond lockyer (1 page)
9 October 2008Appointment Terminated Secretary raymond lockyer (1 page)
24 September 2008Appointment terminated director stephen kidney (1 page)
24 September 2008Appointment Terminated Director stephen kidney (1 page)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Secretary's Change of Particulars / raymond lockyer / 08/12/2007 / HouseName/Number was: , now: dalslugten 7; Street was: 25 whitehouse close, now: ; Area was: houghton regis, now: ; Post Town was: dunstable, now: 8400 ebeltoft; Region was: bedfordshire, now: ; Post Code was: LU5 5DU, now: ; Country was: , now: denmark (1 page)
27 June 2008Secretary's change of particulars / raymond lockyer / 08/12/2007 (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Director's Change of Particulars / james merritt / 01/12/2007 / HouseName/Number was: , now: 245; Street was: 12 nascot wood road, now: hempstead road; Post Code was: WD1 3SA, now: WD17 3HH (1 page)
27 June 2008Director's change of particulars / james merritt / 01/12/2007 (1 page)
1 December 2007Full accounts made up to 31 January 2007 (11 pages)
1 December 2007Full accounts made up to 31 January 2007 (11 pages)
2 October 2007Return made up to 03/08/07; full list of members (7 pages)
2 October 2007Return made up to 03/08/07; full list of members (7 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
8 September 2006Return made up to 03/08/06; full list of members (7 pages)
8 September 2006Return made up to 03/08/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
15 September 2005Return made up to 03/08/05; full list of members (7 pages)
15 September 2005Return made up to 03/08/05; full list of members (7 pages)
3 February 2005Registered office changed on 03/02/05 from: torrington house 47 holywell hill st. Albans herts AL1 1HD (1 page)
3 February 2005Registered office changed on 03/02/05 from: torrington house 47 holywell hill st. Albans herts AL1 1HD (1 page)
27 January 2005Auditor's resignation (1 page)
27 January 2005Auditor's resignation (1 page)
9 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 October 2004Return made up to 03/08/04; full list of members (7 pages)
12 October 2004Return made up to 03/08/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
28 August 2003Return made up to 03/08/03; full list of members (8 pages)
28 August 2003Return made up to 03/08/03; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 August 2002Return made up to 03/08/02; full list of members (8 pages)
21 August 2002Return made up to 03/08/02; full list of members (8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
23 August 2001Return made up to 03/08/01; full list of members (7 pages)
23 August 2001Return made up to 03/08/01; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (7 pages)
10 August 2000Return made up to 03/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 October 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
7 October 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
13 August 1998Return made up to 03/08/98; no change of members (5 pages)
13 August 1998Return made up to 03/08/98; no change of members (5 pages)
26 August 1997Return made up to 03/08/97; no change of members (5 pages)
26 August 1997Return made up to 03/08/97; no change of members (5 pages)
13 July 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
13 July 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
13 September 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
13 September 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
29 August 1996Return made up to 03/08/96; full list of members (7 pages)
29 August 1996Return made up to 03/08/96; full list of members (7 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
25 August 1995Accounts for a medium company made up to 31 January 1995 (19 pages)
25 August 1995Accounts for a medium company made up to 31 January 1995 (19 pages)
17 August 1995Return made up to 03/08/95; no change of members (5 pages)
17 August 1995Return made up to 03/08/95; no change of members (6 pages)