Company NameMerrore Limited
Company StatusDissolved
Company Number01643112
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 10 months ago)
Dissolution Date19 November 2002 (21 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

Secretary NameMr Jonathan Levy
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameMr Charles Gabriel Rifkind
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hamilton Terrace
St Johns Wood
London
NW8 9RG
Director NameDavid Price
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 1991)
RoleCompany Director
Correspondence Address6 Leighton Court
65 Langstone Way
London
NW7 1GY
Director NameJune Jacqueline Price
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 1991)
RoleCompany Director
Correspondence Address1293 High Road
Whetstone
London
N20 9HX

Location

Registered AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,274
Cash£106
Current Liabilities£37,602

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (5 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
29 June 1997Accounting reference date extended from 30/01/97 to 30/06/97 (1 page)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
11 March 1997Registered office changed on 11/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
19 November 1996Full accounts made up to 30 January 1996 (8 pages)
27 March 1996Return made up to 31/12/95; full list of members (7 pages)
25 October 1995Full accounts made up to 30 January 1995 (8 pages)