Company NameMerebrook Management Limited
Company StatusDissolved
Company Number01643178
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(12 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2002(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 28 November 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 March 1995(12 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 28 November 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameDonald Stewart Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(9 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressBarnshalloch 30 Gillespie Road
Edinburgh
Midlothian
EH13 0NN
Scotland
Secretary NameElizabeth Irene Lavery
NationalityBritish
StatusResigned
Appointed08 January 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address16 River View
Dalgety Bay
Fife
KY11 9YE
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(12 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland

Location

Registered AddressBlock B
Burgan House
The Causeway
Staines
TW18 3PA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
16 January 2006Return made up to 08/01/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 April 2005Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 08/01/05; full list of members (3 pages)
9 January 2004Return made up to 08/01/04; full list of members (3 pages)
6 January 2004Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 January 2003Return made up to 08/01/03; full list of members (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
9 January 2002Return made up to 08/01/02; full list of members (3 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 June 2001Secretary's particulars changed (1 page)
22 January 2001Return made up to 08/01/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2000Return made up to 08/01/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 January 1999Return made up to 08/01/99; full list of members (7 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
13 January 1998Return made up to 08/01/98; full list of members (7 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
13 January 1997Return made up to 08/01/97; full list of members (8 pages)
30 September 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
16 January 1996Return made up to 08/01/96; full list of members (7 pages)
12 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: wren house portsmouth road esher surrey KT10 9AA (1 page)