Company NameMerida (Hull) Limited
Company StatusDissolved
Company Number04319017
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAndrew Coldray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(same day as company formation)
RoleFrench Polisher
Country of ResidenceEngland
Correspondence Address3 Roxburgh Street
Perth Street
Hull
East Yorkshire
HU5 3NR
Director NamePhilip Roy Cox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address7 Waterside Road
Beverley
North Humberside
HU17 0PP
Secretary NamePhilip Roy Cox
NationalityBritish
StatusClosed
Appointed08 November 2001(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address7 Waterside Road
Beverley
North Humberside
HU17 0PP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered Address937 Spring Bank West
Hull
East Yorkshire
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
31 August 2004Notice of completion of voluntary arrangement (7 pages)
16 December 2003Return made up to 08/11/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 July 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Registered office changed on 20/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Ad 08/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)