Company NameMerritt Science Limited
DirectorJanet Elizabeth Merritt
Company StatusLiquidation
Company Number04577070
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Janet Elizabeth Merritt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springwood Walk
St. Albans
Hertfordshire
AL4 9UN
Secretary NameDr Janet Elizabeth Merritt
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springwood Walk
St. Albans
Hertfordshire
AL4 9UN
Director NameDr David Owler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2016)
RoleScientist
Country of ResidenceEngland
Correspondence Address1 Springwood Walk
Saint Albans
Hertfordshire
AL4 9UN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemerrittscience.com
Telephone01727 853286
Telephone regionSt Albans

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dr Janet Merritt
66.67%
Ordinary A
25 at £1James Owler
16.67%
Ordinary B
25 at £1Laura Owler
16.67%
Ordinary B

Financials

Year2014
Net Worth£16,722
Cash£22,391
Current Liabilities£15,238

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due13 November 2016 (overdue)

Filing History

7 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (4 pages)
7 July 2016Registered office address changed from 1 Springwood Walk Saint Albans Hertfordshire AL4 9UN to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 July 2016 (1 page)
5 July 2016Statement of affairs with form 4.19 (7 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
26 May 2016Termination of appointment of David Owler as a director on 25 May 2016 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 150
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 January 2015Appointment of Dr David Owler as a director on 2 January 2015 (2 pages)
16 January 2015Appointment of Dr David Owler as a director on 2 January 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 150
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150
(5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of David Owler as a director (1 page)
9 November 2009Director's details changed for Dr Janet Elizabeth Merritt on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Dr David Owler on 30 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 30/10/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2002Ad 05/11/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
30 October 2002Incorporation (16 pages)