Company NameMerewood Estates Limited
Company StatusDissolved
Company Number03143524
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date12 October 1999 (24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHarry Alexander Acland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleSurveyor
Correspondence AddressDurhams Farm
Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SZ
Wales
Director NameCullum Investments Plc (Corporation)
StatusClosed
Appointed04 January 1996(same day as company formation)
Correspondence AddressPoundon House
Bicester
Oxfordshire
OX6 0BB
Secretary NameCurrey & Co (Corporation)
StatusClosed
Appointed04 January 1996(same day as company formation)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address21 Buckingham Gate
London
SW1E 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
12 May 1999Application for striking-off (1 page)
4 March 1999Return made up to 04/01/99; full list of members (6 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Re-registration of Memorandum and Articles (8 pages)
7 January 1999Application for reregistration from PLC to private (1 page)
7 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 1998Full accounts made up to 31 January 1998 (9 pages)
10 March 1998Return made up to 04/01/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 January 1997 (9 pages)
28 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Registered office changed on 31/01/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
4 January 1996Incorporation (14 pages)