Company NameMerrontree (Packaging) Limited
DirectorsDavid Denis Rayson and Patricia Joyce Rayson
Company StatusDissolved
Company Number01910589
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)
Previous NameMerrontree (Cartons) Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameDavid Denis Rayson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NamePatricia Joyce Rayson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Secretary NameDavid Denis Rayson
NationalityBritish
StatusCurrent
Appointed04 March 1994(8 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Secretary NamePatricia Joyce Rayson
NationalityBritish
StatusResigned
Appointed10 June 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address9 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£189,534
Gross Profit£17,881
Net Worth-£60,924
Current Liabilities£122,678

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 August 2002Dissolved (1 page)
1 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
25 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2001Statement of affairs (6 pages)
25 January 2001Appointment of a voluntary liquidator (1 page)
29 December 2000Registered office changed on 29/12/00 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
15 June 1999Return made up to 10/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998£ nc 100/25000 01/07/98 (2 pages)
10 November 1998Ad 01/07/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
24 June 1998Return made up to 10/06/98; full list of members (5 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
24 April 1997Full accounts made up to 31 July 1996 (8 pages)
17 February 1997Company name changed merrontree (cartons) LIMITED\certificate issued on 18/02/97 (2 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (7 pages)
28 June 1995Return made up to 10/06/95; full list of members (12 pages)
12 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)