Company NameCML Merit Limited
Company StatusDissolved
Company Number02874045
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 4 months ago)
Dissolution Date10 August 1999 (24 years, 7 months ago)
Previous NameTWP 56 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Esslemont
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 August 1999)
RoleUniversity Lecturer
Correspondence Address12 Salcombe Drive
Earley
Reading
Berkshire
RG6 7HU
Director NameMr Christopher Gordon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 August 1999)
RoleMedical Laboratory Scientist
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Secretary NameBrian Collins
NationalityBritish
StatusClosed
Appointed15 September 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameBrian Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 1999)
RoleChartered Management Accountant
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameSimon Paul Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Poplars Holme Farm Close
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SH
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameDominic Palleschi
NationalityBritish
StatusResigned
Appointed04 November 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address3 Crooks Barn Lane
Norton
Stockton On Tees
Teesside
TS20 1LW

Location

Registered AddressLetch Lane
Carlton
Stockton On Tees
Cleveland
TS21 1EE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
5 March 1999Application for striking-off (1 page)
18 February 1998New director appointed (2 pages)
4 December 1997Return made up to 01/11/97; full list of members (6 pages)
6 November 1997Auditor's resignation (1 page)
2 October 1997Accounts made up to 31 December 1996 (9 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
27 April 1997Secretary's particulars changed (1 page)
27 November 1996Return made up to 01/11/96; no change of members (5 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 December 1995Return made up to 03/11/95; change of members (6 pages)
31 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 September 1995Accounts made up to 31 March 1995 (9 pages)