Company NameMeritmill Limited
Company StatusDissolved
Company Number01356360
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen David Hubbard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(13 years after company formation)
Appointment Duration18 years, 12 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Priory Road
Ossett
West Yorkshire
WF5 8QJ
Director NameMr Angus Hamilton Cameron Shaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(13 years after company formation)
Appointment Duration18 years, 12 months (closed 23 March 2010)
RoleCompany Director
Correspondence AddressLaurel House Farm Hall Park Road
Walton
Wetherby
West Yorkshire
LS23 7DQ
Secretary NameIan Paul Jennings
NationalityBritish
StatusClosed
Appointed25 October 2006(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameSteve Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address7 Blackgates Fold Westlea Park
West Ardsley
Wakefield
West Yorkshire
WF3 1TF
Director NameIan Paul Jennings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameMrs Caroline Alice Self
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address3 Thorpe Grange Gardens
Almondbury
Huddersfield
West Yorkshire
HD5 8BY
Director NameCharles Andrew Self
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address2 The Maltings
Shepley
Huddersfield
HD8 8FA
Secretary NameMr Angus Hamilton Cameron Shaw
NationalityBritish
StatusResigned
Appointed30 March 1991(13 years after company formation)
Appointment Duration15 years, 7 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressLaurel House Farm Hall Park Road
Walton
Wetherby
West Yorkshire
LS23 7DQ
Director NameMr Brian Ward
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1997)
RoleAccountant
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Director NameEmma Lucy Fenton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(23 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2007)
RoleSales Coordinator
Correspondence AddressBloomer Hill Barn
Coates Lane
Silsden
BD20 9HH

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£28,795
Cash£5,376
Current Liabilities£1,864,220

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved following liquidation (1 page)
23 December 2009Notice of move from Administration to Dissolution (19 pages)
23 December 2009Administrator's progress report to 18 December 2009 (19 pages)
23 December 2009Notice of move from Administration to Dissolution on 18 December 2009 (19 pages)
23 December 2009Administrator's progress report to 18 December 2009 (19 pages)
16 July 2009Administrator's progress report to 26 June 2009 (16 pages)
16 July 2009Administrator's progress report to 26 June 2009 (16 pages)
18 June 2009Notice of extension of period of Administration (1 page)
18 June 2009Notice of extension of period of Administration (1 page)
29 January 2009Administrator's progress report to 26 December 2008 (25 pages)
29 January 2009Administrator's progress report to 26 December 2008 (25 pages)
27 August 2008Statement of administrator's proposal (44 pages)
27 August 2008Statement of administrator's proposal (44 pages)
5 August 2008Statement of affairs with form 2.14B (15 pages)
5 August 2008Statement of affairs with form 2.14B (15 pages)
8 July 2008Registered office changed on 08/07/2008 from units 5,5B new ing mills field lane batley WF17 5AE (1 page)
8 July 2008Registered office changed on 08/07/2008 from units 5,5B new ing mills field lane batley WF17 5AE (1 page)
4 July 2008Appointment of an administrator (1 page)
4 July 2008Appointment of an administrator (1 page)
3 April 2008Return made up to 28/03/08; full list of members (5 pages)
3 April 2008Return made up to 28/03/08; full list of members (5 pages)
2 April 2008Director's change of particulars / caroline self / 28/02/2008 (1 page)
2 April 2008Director's Change of Particulars / caroline self / 28/02/2008 / HouseName/Number was: , now: 3; Street was: harrock, now: thorpe grange gardens; Area was: 73 wakefield road hipperholme, now: almondbury; Post Town was: halifax, now: huddersfield; Post Code was: HX3 8AU, now: HD5 8BY; Country was: , now: england (1 page)
12 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
12 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
27 April 2007Return made up to 28/03/07; full list of members (7 pages)
27 April 2007Return made up to 28/03/07; full list of members (7 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
26 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
26 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
5 April 2006Return made up to 28/03/06; full list of members (7 pages)
5 April 2006Return made up to 28/03/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Return made up to 28/03/05; full list of members (7 pages)
17 May 2005Return made up to 28/03/05; full list of members (7 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
22 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
22 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
27 March 2003Return made up to 28/03/03; full list of members (7 pages)
27 March 2003Return made up to 28/03/03; full list of members (7 pages)
2 November 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
2 November 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
23 April 2001Return made up to 28/03/01; full list of members (6 pages)
23 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 1999Return made up to 28/03/99; no change of members (4 pages)
13 April 1999Return made up to 28/03/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1998Return made up to 28/03/98; full list of members (6 pages)
1 May 1998Return made up to 28/03/98; full list of members (6 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
10 December 1997Declaration of assistance for shares acquisition (6 pages)
10 December 1997Declaration of assistance for shares acquisition (6 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1997Return made up to 28/03/97; no change of members (4 pages)
16 April 1997Return made up to 28/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
11 April 1996Return made up to 28/03/96; no change of members (4 pages)
11 April 1996Return made up to 28/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
8 March 1978Certificate of incorporation (1 page)
8 March 1978Certificate of incorporation (1 page)