Company NameS & J Merrill Ltd
Company StatusDissolved
Company Number06881665
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date16 January 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jamie Andrew Merrill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Orchard Drive
Ackworth
Pontefract
West Yorkshire
WF7 7DS
Director NameMr Sean Anthony Merrill
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Flounders Hill
Ackworth
Pontefract
West Yorkshire
WF7 7LF
Secretary NameMr Jamie Andrew Merrill
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Orchard Drive
Ackworth
Pontefract
West Yorkshire
WF7 7DS

Location

Registered AddressUnit B Shipley Wharf
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
3 October 2011Liquidators statement of receipts and payments to 13 July 2011 (14 pages)
3 October 2011Liquidators' statement of receipts and payments to 13 July 2011 (14 pages)
3 October 2011Liquidators' statement of receipts and payments to 13 July 2011 (14 pages)
20 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2011Court order insolvency:- replacement of liquidator (14 pages)
20 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Court order insolvency:- replacement of liquidator (14 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
22 July 2010Statement of affairs with form 4.19 (5 pages)
22 July 2010Statement of affairs with form 4.19 (5 pages)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Registered office address changed from the Angel Inn Wakefield Rd Ackworth Pontefract WF7 7AB on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from the Angel Inn Wakefield Rd Ackworth Pontefract WF7 7AB on 25 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Sean Anthony Merrill on 20 April 2010 (2 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Director's details changed for Mr Jamie Andrew Merrill on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Jamie Andrew Merrill on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Sean Anthony Merrill on 20 April 2010 (2 pages)
20 April 2009Incorporation (16 pages)
20 April 2009Incorporation (16 pages)