Newcastle Upon Tyne
NE1 6SU
Director Name | Mr Christopher Berriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 13 March 2018) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Mr Matthew McGrady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Mr Kevin Hynes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 March 2018) |
Role | Estimating Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Mr Anthony Wells |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Burgham Park Morpeth Northumberland NE65 9QY |
Director Name | Iain Jacobus Paterson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2010) |
Role | Chartered Surveyor |
Correspondence Address | 6 Farm Hill Road Cleadon Village Sunderland Tyne & Wear SR6 7PN |
Director Name | Ewing Thomson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 8 Falklands Avenue Newton Mearns Glasgow Lanarkshire G77 5DR Scotland |
Director Name | Mr Francis Henry Wells |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Website | meritpe.co.uk |
---|---|
Telephone | 0845 3026699 |
Telephone region | Unknown |
Registered Address | 7th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Merit Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
---|---|
10 March 2017 | Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 7th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 10 March 2017 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 July 2016 | Withdraw the company strike off application (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Kevin Hynes as a director on 1 June 2015 (2 pages) |
28 September 2015 | Appointment of Mr Kevin Hynes as a director on 1 June 2015 (2 pages) |
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Termination of appointment of Francis Henry Wells as a director on 31 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Francis Henry Wells as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Francis Henry Wells as a director on 1 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
17 September 2012 | Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page) |
17 September 2012 | Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of Anthony Wells as a director (1 page) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
28 April 2010 | Termination of appointment of Iain Paterson as a director (1 page) |
22 April 2010 | Appointment of Mr Matthew Mcgrady as a director (2 pages) |
18 March 2010 | Appointment of Mr Christopher Berriman as a director (2 pages) |
18 March 2010 | Termination of appointment of Ewing Thomson as a director (1 page) |
1 October 2009 | Return made up to 08/09/09; full list of members (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 silverlink business park the silverlink wallsend tyne & wear NE28 9ND (1 page) |
1 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 08/09/07; no change of members
|
24 September 2007 | Secretary's particulars changed (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 October 2006 | Return made up to 08/09/06; no change of members (7 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
5 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: cumberland house, cumberland road, north shields tyne & wear NE29 8LS (1 page) |
30 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (2 pages) |
8 September 2004 | Incorporation (30 pages) |