Company NameMerritts Premier Fleet Services Ltd
Company StatusDissolved
Company Number06686752
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Timothy James Merritt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroutcott Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD4 3LA
Secretary NameJames Alexander Merritt
StatusClosed
Appointed21 September 2010(2 years after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address245 Hempstead Road
Watford
Hertfordshire
WD17 3HH
Director NameMr Stephen John Kidney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleFinance Director
Correspondence Address126 Millwright Way
Flitwick
Bedfordshire
MK45 1BZ
Director NameMr David John Wallington
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Columbine Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6BP

Location

Registered Address28 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,385
Current Liabilities£1,209,758

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(5 pages)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(5 pages)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(5 pages)
19 April 2011Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page)
9 November 2010Termination of appointment of David Wallington as a director (1 page)
9 November 2010Termination of appointment of David Wallington as a director (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 October 2010Appointment of James Alexander Merritt as a secretary (2 pages)
4 October 2010Appointment of James Alexander Merritt as a secretary (2 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 May 2010Current accounting period shortened from 30 September 2009 to 31 January 2009 (1 page)
13 May 2010Current accounting period shortened from 30 September 2009 to 31 January 2009 (1 page)
4 September 2009Return made up to 02/09/09; full list of members (3 pages)
4 September 2009Return made up to 02/09/09; full list of members (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2008Appointment terminated director stephen kidney (1 page)
24 September 2008Appointment Terminated Director stephen kidney (1 page)
2 September 2008Incorporation (20 pages)
2 September 2008Incorporation (20 pages)