Company NameW.E.Merris Limited
Company StatusDissolved
Company Number00792935
CategoryPrivate Limited Company
Incorporation Date24 February 1964(60 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brunswick Gate
Quarry Park Road Pedmore
Stourbridge
DY8 2QA
Director NameSimon James Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ounty John Lane
Pedmore
Stourbridge
DY8 2RG
Director NameMr Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(31 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameMr David George Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(31 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanhope Road
Bowdon
Cheshire
WA14 3JT
Secretary NameMr Edward James Brady
NationalityBritish
StatusClosed
Appointed06 September 1995(31 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameMrs Elsie May Wright
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1995)
RoleSecretary
Correspondence Address11 Clear View
Kingswinford
West Midlands
DY6 9XR
Director NameMichael John Wright
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1995)
RoleManager
Correspondence Address11 Clear View
Lodge Lane
Kingswinford
West Midlands
DY6 9XQ
Secretary NameMrs Elsie May Wright
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address11 Clear View
Kingswinford
West Midlands
DY6 9XR

Location

Registered AddressUnits 1-4 Holloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,000

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
30 May 2008Application for striking-off (2 pages)
28 November 2007Return made up to 24/10/07; no change of members (8 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Return made up to 24/10/06; full list of members (8 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 November 2005Return made up to 24/10/05; full list of members (8 pages)
25 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
11 October 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
3 November 2003Return made up to 24/10/03; full list of members (8 pages)
12 September 2003Director's particulars changed (1 page)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 October 2002Return made up to 24/10/02; full list of members (8 pages)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
23 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Accounts for a dormant company made up to 25 August 2000 (1 page)
25 January 2001Return made up to 24/10/00; full list of members (7 pages)
28 February 2000Accounts for a dormant company made up to 27 August 1999 (1 page)
5 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Full accounts made up to 28 August 1998 (8 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Full accounts made up to 30 August 1997 (11 pages)
31 October 1997Return made up to 24/10/97; no change of members (8 pages)
13 March 1997Full accounts made up to 30 August 1996 (15 pages)
7 January 1997Registered office changed on 07/01/97 from: unit 13 union rd oldbury warley west midlands B69 3EX (1 page)
11 November 1996Return made up to 24/10/96; full list of members (9 pages)
27 March 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
10 January 1996Return made up to 24/10/95; change of members (10 pages)
25 September 1995Director resigned;new director appointed (4 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
18 April 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
16 November 1994Return made up to 24/10/94; no change of members (4 pages)