Company NameMerit Construction Limited
DirectorTimmy William Nicholson
Company StatusDissolved
Company Number03139251
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTimmy William Nicholson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAshlea Glendene
Pinfold Lane Pollington
Goole
North Humberside
DN14 0DR
Secretary NameMyra Nicholson
NationalityBritish
StatusCurrent
Appointed19 December 1995(same day as company formation)
RoleSecretary
Correspondence AddressAshlea Glendene
Pinfold Lane Pollington
Goole
North Humberside
DN14 0DR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

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 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Statement of affairs (8 pages)
8 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1998Appointment of a voluntary liquidator (1 page)
18 September 1998Registered office changed on 18/09/98 from: ashlea pinfold lane pollington goole north humberside DN14 0DR (1 page)
16 January 1998Return made up to 19/12/97; no change of members (4 pages)
21 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Return made up to 19/12/96; full list of members (6 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 January 1996Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 1996Registered office changed on 08/01/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
19 December 1995Incorporation (20 pages)