Company NameJ. Merriman (Toolmakers) Limited
Company StatusDissolved
Company Number01176396
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Jennifer Merriman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressTurrets Coach House Mews
Blithfield Hall
Admaston
Staffordshire
WS15 3NL
Director NameMr John Henry Merriman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressTurrets Coach House Mews
Blithfield Hall
Admaston
Staffordshire
WS15 3NL
Secretary NameMrs Jennifer Merriman
NationalityBritish
StatusCurrent
Appointed26 September 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTurrets Coach House Mews
Blithfield Hall
Admaston
Staffordshire
WS15 3NL
Director NameSimon John Merriman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1993(19 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleWorks Director
Correspondence Address14 Hunters Ride
Stafford
ST17 9HU

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£560,719
Gross Profit£196,329
Net Worth£126,514
Cash£628
Current Liabilities£138,416

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 May 2007Dissolved (1 page)
27 February 2007Notice of move from Administration to Dissolution (6 pages)
12 September 2006Administrator's progress report (6 pages)
16 May 2006Statement of affairs (6 pages)
25 April 2006Statement of administrator's proposal (24 pages)
9 March 2006Registered office changed on 09/03/06 from: unit 8A chase pk ind est ring rd chase terr nr walsall WS7 8JQ (1 page)
3 March 2006Appointment of an administrator (1 page)
30 December 2004Particulars of mortgage/charge (6 pages)
5 October 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
16 September 2004Return made up to 26/09/04; full list of members (8 pages)
6 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
26 September 2003Return made up to 26/09/03; full list of members (8 pages)
6 October 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
4 October 2002Return made up to 26/09/02; full list of members (8 pages)
8 October 2001Total exemption full accounts made up to 31 July 2001 (13 pages)
1 October 2001Return made up to 26/09/01; full list of members (8 pages)
12 October 2000Full accounts made up to 31 July 2000 (13 pages)
6 October 2000Return made up to 26/09/00; full list of members (8 pages)
7 October 1999Full accounts made up to 31 July 1999 (13 pages)
21 September 1999Return made up to 26/09/99; full list of members (6 pages)
7 October 1998Full accounts made up to 31 July 1998 (11 pages)
7 October 1998Return made up to 26/09/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 July 1997 (13 pages)
22 September 1997Return made up to 26/09/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 July 1996 (13 pages)
24 September 1996Return made up to 26/09/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 July 1995 (15 pages)