Company NameR.E.Merrin & Co.Limited
Company StatusDissolved
Company Number00683810
CategoryPrivate Limited Company
Incorporation Date17 February 1961(62 years, 1 month ago)
Dissolution Date15 August 2000 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameVictor Chatburn
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(35 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2000)
RoleInsurance Consultant
Correspondence Address5 Pine Trees
Mobberley
Knutsford
Cheshire
WA16 7NX
Director NameAnthony Geoffrey Denny
Date of BirthJune 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleInsurance Consultant
Correspondence Address26 Malton Road
Heaton Moor
Stockport
Cheshire
SK4 4DE
Director NameGertrude Dorothy Denny
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address26 Malton Road
Heaton Moor
Stockport
Cheshire
SK4 4DE
Secretary NameGertrude Dorothy Denny
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address26 Malton Road
Heaton Moor
Stockport
Cheshire
SK4 4DE
Director NameGraham Evans
Date of BirthDecember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1996)
RoleInsurance Consultant
Correspondence Address25 Bellpit Close
Ellenbrook Worsley
Manchester
M28 7XH
Director NameDavid Niel Howkins
NationalityBritish
StatusResigned
Appointed01 July 1995(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1999)
RoleInsurance Consultant
Correspondence Address23 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Secretary NameGraham Evans
NationalityBritish
StatusResigned
Appointed01 July 1995(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1996)
RoleInsurance Consultant
Correspondence Address25 Bellpit Close
Ellenbrook Worsley
Manchester
M28 7XH
Director NameMichael Allan Stanley
Date of BirthJune 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleInsurance Consultant
Correspondence Address74 Cherry Lane
Lymm
Cheshire
WA13 0PD
Secretary NameMichael Allan Stanley
NationalityBritish
StatusResigned
Appointed05 December 1996(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleInsurance Consultant
Correspondence Address74 Cherry Lane
Lymm
Cheshire
WA13 0PD
Secretary NameDavid Niel Howkins
NationalityBritish
StatusResigned
Appointed01 January 1998(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address23 Oakfield Street
Altrincham
Cheshire
WA15 8HQ

Location

Registered Address342 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Return made up to 26/04/98; no change of members (4 pages)
20 October 1998New secretary appointed (2 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 February 1997Auditor's resignation (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (8 pages)
7 May 1996Return made up to 26/04/96; no change of members (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 25 edge lane stretford manchester M32 8HH (1 page)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1995Return made up to 26/04/95; full list of members (6 pages)