Company NameMeritvale Limited
Company StatusDissolved
Company Number03464115
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Secretary NameJoseph Malcolm Chamberlain
NationalityBritish
StatusClosed
Appointed30 June 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address104 Rochester Row
London
SW1P 1JP
Secretary NameWilliam Wilson
NationalityBritish
StatusClosed
Appointed17 April 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 August 2003)
RoleAccountant
Correspondence Address5 Wilkieston Village
Kirknewton
West Lothian
EH27 8BE
Scotland
Secretary NameMrs Lynda Morgan
NationalityBritish
StatusResigned
Appointed21 December 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address167 Prestbury Road
Cheltenham
Gloucestershire
GL52 2DU
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBond House
104 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£200,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
17 July 2002New secretary appointed (2 pages)
28 June 2002Return made up to 12/11/01; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
14 March 2001Full accounts made up to 30 November 2000 (4 pages)
18 December 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
15 February 2000Full accounts made up to 30 November 1998 (4 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
8 February 1999Return made up to 12/11/98; full list of members (6 pages)
28 August 1998Director resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
12 November 1997Incorporation (15 pages)