Company NameMeritrule Limited
DirectorPaul Jones
Company StatusActive
Company Number02005312
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Paul Jones
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address36 A Enterprise House 44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameDavid John Wheeler
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameEunice Mary Wheeler
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration21 years (resigned 15 December 2012)
RoleCompany Director
Correspondence Address8
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMr Noel Keith Millier
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2014)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address11 Midleton Industrial Estate
Guildford
Surrey
GU2 8YA
Director NameMr Ian John Chambers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2016)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address115 Brookfields Avenue
Mitcham
CR4 4BQ
Secretary NameMr Robert Ian Hodgetts
StatusResigned
Appointed06 January 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2015)
RoleCompany Director
Correspondence AddressWorth Corner Turners Hill Road
Pound Hill
Crawley
West Sussex
RH10 7SL
Director NameMr Harry Alexander Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(30 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 July 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Banstead Road
Carshalton
Surrey
SM5 3NS
Director NameMrs Jane Elizabeth Mary Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Tudors Business Centre, Station Yard, Waterhouse
Kingswood
Tadworth
KT20 6EN
Director NameMr Philip Michael Bannister
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(31 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudors Business Centre, Station Yard, Waterhouse
Kingswood
Tadworth
KT20 6EN

Contact

Websitegosunray.com

Location

Registered Address36 A Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ian Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth-£885
Current Liabilities£885

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 October 2016Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of Harry Alexander Jones as a director on 26 July 2016 (1 page)
27 July 2016Appointment of Mrs Jane Elizabeth Mary Jones as a director on 26 July 2016 (2 pages)
20 July 2016Appointment of Mr Harry Jones as a director on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Ian John Chambers as a director on 30 June 2016 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 June 2016Registered office address changed from 115 Brookfields Avenue Mitcham Surrey CR4 4BQ to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2 June 2016 (1 page)
27 April 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
12 August 2015Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL to 115 Brookfields Avenue Mitcham Surrey CR4 4BQ on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Robert Ian Hodgetts as a secretary on 12 August 2015 (1 page)
7 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Registered office address changed from Devonshire House 31 Holmesdale Road Reigate Surrey RH2 0BJ to Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 14 January 2015 (1 page)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Registered office address changed from 11 Midleton Industrial Estate Guildford Surrey GU2 8YA England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 11 Midleton Industrial Estate Guildford Surrey GU2 8YA England on 9 January 2014 (1 page)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Noel Millier as a director (1 page)
8 January 2014Appointment of Mr Robert Ian Hodgetts as a secretary (2 pages)
6 November 2013Appointment of Mr Ian John Chambers as a director (2 pages)
15 July 2013Registered office address changed from Devonshire House 31 Holmsdale Road Reigate Surrey RH2 0BJ England on 15 July 2013 (1 page)
28 March 2013Termination of appointment of David Wheeler as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Registered office address changed from 47 Malden Way New Malden Surrey KT3 6EA on 28 December 2012 (1 page)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Eunice Wheeler as a secretary (1 page)
29 November 2012Appointment of Mr Noel Keith Millier as a director (2 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 December 2009Director's details changed for David John Wheeler on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for David John Wheeler on 8 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008Return made up to 30/11/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 December 2006Return made up to 30/11/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
6 January 2006Return made up to 30/11/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2005Return made up to 30/11/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
24 December 2003Return made up to 30/11/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
8 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
30 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (8 pages)
30 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1997Registered office changed on 16/07/97 from: elm cottage, kings dyon, hereford. HR4 8PX (1 page)
19 March 1997Full accounts made up to 30 April 1996 (5 pages)
27 January 1997Return made up to 30/11/96; no change of members (4 pages)
29 February 1996Return made up to 30/11/95; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
7 April 1995Return made up to 30/11/94; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)