Company NameMeritlarge Limited
DirectorJohn Spencer Eggbert
Company StatusDissolved
Company Number02582022
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Previous NameRegency Preservation Limited

Business Activity

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

Directors

Director NameJohn Spencer Eggbert
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleSurveyor
Correspondence AddressOak Cottage
Hare Street
Buntingford
Hertfordshire
SG9 0EA
Secretary NameMiss Maria Dupree
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address6a Stanley Street
Bedford
Bedfordshire
MK41 7RF
Secretary NameMrs Jenifer Lilian Jones
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence Address243 Ware Road
Hertford
Hertfordshire
SG13 7EJ
Secretary NameMrs Sylvia Eggbert
NationalityBritish
StatusResigned
Appointed28 July 1992(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1993)
RoleSales Promotion
Correspondence AddressOak Cottage
Hare Street
Buntingford
Hertfordshire
SG9 0EA

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
Lonodn
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting of creditors (1 page)
9 April 1996Registered office changed on 09/04/96 from: cecil house st.andrew street hertford herts SG14 1JA (1 page)
3 April 1996Appointment of a liquidator (3 pages)
30 January 1996Order of court to wind up (1 page)
16 November 1995Company name changed regency preservation LIMITED\certificate issued on 17/11/95 (4 pages)