Company NameMeritmake Limited
DirectorsDouglas Haig Sparks and Myra Patricia Sparks
Company StatusDissolved
Company Number01711843
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Douglas Haig Sparks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address71 Lightsfield
Oakley
Basingstoke
Hampshire
RG23 7BY
Director NameMrs Myra Patricia Sparks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleReceptionists
Correspondence Address71 Lightsfield
Oakley
Basingstoke
Hampshire
RG23 7BY
Secretary NameAlison Jane Sparks
NationalityBritish
StatusCurrent
Appointed27 May 1994(11 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RolePurchasing Administrator
Correspondence Address40 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Secretary NameMr Neville Jackson
NationalityBritish
StatusResigned
Appointed19 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address56 Pardown
Oakley
Basingstoke
Hampshire
RG23 7DZ

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996O/C replacing liquidator (1 page)
16 February 1996Appointment of a voluntary liquidator (1 page)
9 February 1996Registered office changed on 09/02/96 from: 10 st mary's court eastrop lane basingstoke hampshire RG21 2AT (1 page)