Company NameAddmerit Limited
DirectorAlan Fisher
Company StatusDissolved
Company Number02523328
CategoryPrivate Limited Company
Incorporation Date18 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Fisher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleBuilding Sub Contractor
Correspondence Address60 Newtown Avenue
North Bersted
Bognor Regis
West Sussex
PO21 5HR
Secretary NameTanita Mitzi Fisher
NationalityBritish
StatusCurrent
Appointed14 February 1996(5 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2 Kestrel Court
Elizabeth Road
Chichester
West Sussex
PO19 4JE
Secretary NameJacqueline Yvonne Hadlow
NationalityBritish
StatusResigned
Appointed18 July 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address11 Winston Crescent
Bognor Regis
West Sussex
PO21 5DD

Location

Registered AddressC/O Frost Business Recovery Ltd
Square Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Cash£100
Current Liabilities£112,674

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2006Dissolved (1 page)
23 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Resignation of a liquidator (1 page)
28 June 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2004Statement of affairs (7 pages)
11 June 2004Appointment of a voluntary liquidator (1 page)
19 May 2004Registered office changed on 19/05/04 from: 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Registered office changed on 17/07/02 from: 12 acorn business centre northarbour road portsmouth hampshire PO6 3TH (1 page)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 14 greenfield crescent edgbaston birmingham B15 3AU (1 page)
17 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 18/07/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 18/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Return made up to 18/07/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Registered office changed on 07/02/96 from: 11 winston crescent bognor regis west sussex PO21 5DD (1 page)
18 July 1995Return made up to 18/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1994Particulars of mortgage/charge (3 pages)