Company NameMeritmill (UK) Limited
Company StatusDissolved
Company Number06628881
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Stephen David Hubbard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Priory Road
Ossett
West Yorkshire
WF5 8QJ
Director NameIan Paul Jennings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameCharles Andrew Self
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 The Maltings
Shepley
Huddersfield
HD8 8FA
Director NameMr Angus Hamilton Cameron Shaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLaurel House Farm Hall Park Road
Walton
Wetherby
West Yorkshire
LS23 7DQ
Secretary NameIan Paul Jennings
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameMr Shafiqur Rehman Rehman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(10 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Warneford Road
Cowersley
Huddersfield
West Yorkshire
HD4 5TP
Secretary NameMrs Susan Beverly Brewer
NationalityBritish
StatusResigned
Appointed20 May 2009(11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Moorland Avenue
Baildon
West Yorkshire
BD17 6RW

Location

Registered AddressAireside House
24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 September 2017Liquidators' statement of receipts and payments to 17 August 2017 (5 pages)
20 March 2017Liquidators' statement of receipts and payments to 17 February 2017 (5 pages)
30 August 2016Liquidators' statement of receipts and payments to 17 August 2016 (5 pages)
23 March 2016Liquidators statement of receipts and payments to 17 February 2016 (5 pages)
23 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 17 August 2015 (5 pages)
27 August 2015Liquidators statement of receipts and payments to 17 August 2015 (5 pages)
27 February 2015Liquidators statement of receipts and payments to 17 February 2015 (5 pages)
27 February 2015Liquidators' statement of receipts and payments to 17 February 2015 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 17 August 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 17 August 2014 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 17 February 2014 (5 pages)
24 February 2014Liquidators statement of receipts and payments to 17 February 2014 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 17 August 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 17 August 2013 (5 pages)
11 March 2013Liquidators statement of receipts and payments to 17 February 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 17 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
9 December 2009Statement of affairs with form 2.14B (9 pages)
23 November 2009Result of meeting of creditors (21 pages)
29 October 2009Statement of administrator's proposal (21 pages)
28 October 2009Registered office address changed from Unit 5 New Ing Mills Field Lane Batley West Yorkshire WF17 5AE United Kingdom on 28 October 2009 (2 pages)
19 October 2009Appointment of an administrator (1 page)
13 October 2009Termination of appointment of Shafiqur Rehman as a director (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 September 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Appointment terminated secretary susan brewer (1 page)
3 June 2009Appointment terminated director and secretary ian jennings (1 page)
2 June 2009Director appointed shafiq rehman (2 pages)
2 June 2009Secretary appointed susan beverly brewer (2 pages)
2 June 2009Appointment terminated director charles self (1 page)
2 June 2009Appointment terminated director angus shaw (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 January 2009Ad 31/10/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 July 2008Gbp nc 50000/200000\26/06/08 (2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2008Director appointed charles andrew self (2 pages)
1 July 2008Director appointed angus hamilton cameron shaw (2 pages)
1 July 2008Director appointed ian paul jennings (2 pages)
24 June 2008Incorporation (15 pages)