Company NameMerchant Quarries Limited
DirectorsJohn Andrew Rudd and Timothy David Mason
Company StatusDissolved
Company Number03569207
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Previous NameUnderwave Limited

Directors

Director NameJohn Andrew Rudd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address10 Palace Gate
Kensington
London
W8 5NF
Director NameTimothy David Mason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleManager
Correspondence Address8 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Secretary NameTimothy David Mason
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleManager
Correspondence Address8 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Secretary NameJennifer Kerry Speedy
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleCompany Director
Correspondence Address10 Palace Gate
London
W8 5NF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2002Liquidators statement of receipts and payments (6 pages)
8 March 2002Liquidators statement of receipts and payments (6 pages)
3 September 2001Liquidators statement of receipts and payments (6 pages)
26 February 2001Liquidators statement of receipts and payments (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 10 palace gate london W8 5NP (1 page)
3 March 2000Appointment of a voluntary liquidator (1 page)
3 March 2000Statement of affairs (9 pages)
3 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
25 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998Company name changed underwave LIMITED\certificate issued on 23/06/98 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 120 east road london N1 6AA (1 page)
22 May 1998Incorporation (15 pages)