Company NameMerabe Engineering Solutions Limited
Company StatusDissolved
Company Number04005813
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameMelterill Technical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter John Vaughan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleInstrument Eng
Country of ResidenceUnited Kingdom
Correspondence Address19 Kings Avenue
Seaton
Workington
Cumbria
CA14 1DR
Secretary NameMs Victoria Anne Sharples
StatusClosed
Appointed17 March 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressSuite 2, Unit 14, First Floor Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Secretary NameJill Holman Vaughan
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleOffice Clerk
Correspondence Address45 Derwent Bank
Seaton
Workington
Cumbria
CA14 1EQ
Secretary NameMrs Jean Margaret Vaughan
StatusResigned
Appointed08 November 2010(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2015)
RoleCompany Director
Correspondence AddressOxford Chambers
New Oxford Street
Workington
Cumbria
CA14 2LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2, Unit 14, First Floor Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1P.j. Vaughan
99.00%
Ordinary
1 at £1V. Sharples
1.00%
Ordinary A

Financials

Year2014
Net Worth£28,394
Cash£19,904
Current Liabilities£9,612

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 November 2016Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
12 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
27 May 2016Registered office address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR to 41 Green Lane Shepperton Middlesex TW17 8DS on 27 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
20 April 2015Director's details changed for Peter John Vaughan on 17 April 2015 (2 pages)
30 March 2015Termination of appointment of Jean Margaret Vaughan as a secretary on 17 March 2015 (1 page)
30 March 2015Appointment of Ms Victoria Anne Sharples as a secretary on 17 March 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed melterill technical services LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
13 January 2011Appointment of Mrs Jean Margaret Vaughan as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Termination of appointment of Jill Vaughan as a secretary (1 page)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Peter John Vaughan on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Peter John Vaughan on 1 June 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Registered office changed on 26/02/03 from: carleton house 136 gray street workington cumbria CA14 2LU (1 page)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Secretary's particulars changed (1 page)
11 June 2002Return made up to 01/06/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
1 June 2000Incorporation (10 pages)