Company NameMerit Projects Limited
Company StatusDissolved
Company Number00425257
CategoryPrivate Limited Company
Incorporation Date7 December 1946(77 years, 5 months ago)
Dissolution Date18 September 1990 (33 years, 7 months ago)

Directors

Director NameMr John Armitage
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 1996(49 years, 9 months after company formation)
Appointment Duration-6 years (closed 18 September 1990)
RoleCompany Director
Correspondence AddressMiddle Meadow 19 Main Street
Kirkburn
Driffield
YO25 9DU
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(49 years, 9 months after company formation)
Appointment Duration-6 years (closed 18 September 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Secretary NameMr Richard David Hooke
NationalityBritish
StatusClosed
Appointed02 September 1996(49 years, 9 months after company formation)
Appointment Duration-6 years (closed 18 September 1990)
RoleCompany Director
Correspondence Address6 Fisher Close
Willerby
Hull
HU10 6HA
Director NameMr Richard David Hooke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(50 years, 5 months after company formation)
Appointment Duration-7 years, 4 months (closed 18 September 1990)
RoleSecretary
Correspondence Address6 Fisher Close
Willerby
Hull
HU10 6HA

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1988 (35 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 May 1997Registered office changed on 07/05/97 from: ferndale avenue willerby hull HU10 6AG (1 page)
6 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 1997Appointment of a voluntary liquidator (1 page)
6 May 1997Declaration of solvency (3 pages)
29 April 1997New director appointed (2 pages)
10 September 1996New director appointed (3 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed (2 pages)