Company NameMerit Specialist Services Limited
Company StatusDissolved
Company Number05225084
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameNicola Berriman
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Christopher Berriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(5 years, 6 months after company formation)
Appointment Duration8 years (closed 13 March 2018)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Matthew McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 13 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Kevin Hynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2018)
RoleEstimating Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Anthony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale
Burgham Park
Morpeth
Northumberland
NE65 9QY
Director NameIain Jacobus Paterson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2010)
RoleChartered Surveyor
Correspondence Address6 Farm Hill Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PN
Director NameEwing Thomson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(5 days after company formation)
Appointment Duration5 years, 6 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address8 Falklands Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland
Director NameMr Francis Henry Wells
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years after company formation)
Appointment Duration3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY

Contact

Websitemeritpe.co.uk
Telephone0845 3026699
Telephone regionUnknown

Location

Registered Address7th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Merit Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
10 March 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 July 2016Withdraw the company strike off application (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
12 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Appointment of Mr Kevin Hynes as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Mr Kevin Hynes as a director on 1 June 2015 (2 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Termination of appointment of Francis Henry Wells as a director on 31 December 2014 (1 page)
5 November 2014Appointment of Mr Francis Henry Wells as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mr Francis Henry Wells as a director on 1 October 2014 (2 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 September 2012Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page)
17 September 2012Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of Anthony Wells as a director (1 page)
1 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
28 April 2010Termination of appointment of Iain Paterson as a director (1 page)
22 April 2010Appointment of Mr Matthew Mcgrady as a director (2 pages)
18 March 2010Appointment of Mr Christopher Berriman as a director (2 pages)
18 March 2010Termination of appointment of Ewing Thomson as a director (1 page)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 1 silverlink business park the silverlink wallsend tyne & wear NE28 9ND (1 page)
1 October 2008Return made up to 08/09/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
8 January 2008Director's particulars changed (1 page)
1 October 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2007Secretary's particulars changed (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 October 2006Return made up to 08/09/06; no change of members (7 pages)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 October 2005Return made up to 08/09/05; full list of members (7 pages)
23 February 2005Registered office changed on 23/02/05 from: cumberland house, cumberland road, north shields tyne & wear NE29 8LS (1 page)
30 September 2004New director appointed (1 page)
27 September 2004New director appointed (2 pages)
8 September 2004Incorporation (30 pages)