Company NameMerrychase Limited
Company StatusDissolved
Company Number02319382
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(3 years after company formation)
Appointment Duration31 years, 9 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Arch Grange Walton Road
Thorp Arch
Wetherby
Yorkshire
LS23 7BA
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration22 years, 3 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Arch Grange Walton Road
Thorp Arch
Wetherby
Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration22 years, 3 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Arch Grange Walton Road
Thorp Arch
Wetherby
Yorkshire
LS23 7BA

Location

Registered AddressThorpe Arch Grange Walton Road
Thorp Arch
Wetherby
Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wallway LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
5 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
7 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Glenn Maud on 18 November 2009 (2 pages)
30 November 2009Director's details changed for David Ian Newett on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Glenn Maud on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Glenn Maud on 1 October 2009 (1 page)
30 November 2009Director's details changed for David Ian Newett on 1 October 2009 (2 pages)
10 March 2009Return made up to 18/11/08; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 December 2007Return made up to 18/11/07; no change of members (7 pages)
19 November 2007Group of companies' accounts made up to 30 April 2007 (15 pages)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
19 December 2006Return made up to 18/11/06; full list of members (7 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (15 pages)
22 December 2005Return made up to 18/11/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (16 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
4 March 2004Group of companies' accounts made up to 30 April 2003 (16 pages)
12 January 2004Return made up to 18/11/03; full list of members (7 pages)
11 December 2002Full accounts made up to 30 April 2002 (16 pages)
21 November 2002Return made up to 18/11/02; full list of members (7 pages)
24 May 2002Director's particulars changed (1 page)
4 March 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
14 January 2002Return made up to 18/11/01; full list of members (6 pages)
2 March 2001Full group accounts made up to 30 April 2000 (18 pages)
20 December 2000Return made up to 18/11/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 April 1999 (17 pages)
1 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 March 1999Full group accounts made up to 30 April 1998 (17 pages)
7 December 1998Return made up to 18/11/98; no change of members (6 pages)
8 May 1998Full group accounts made up to 30 April 1997 (15 pages)
18 December 1997Return made up to 18/11/97; full list of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
12 December 1996Return made up to 18/11/96; no change of members (6 pages)
5 March 1996Full group accounts made up to 30 April 1995 (23 pages)
22 January 1996Return made up to 18/11/95; no change of members (6 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house, cortworth road, sheffield. S11 9LP (1 page)
20 March 1995Full group accounts made up to 30 November 1993 (24 pages)
12 December 1994Return made up to 18/11/94; full list of members (7 pages)
11 February 1992Return made up to 18/11/90; no change of members (8 pages)