Company NameMerepark Developments (Wilmslow) Limited
Company StatusDissolved
Company Number03332464
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Gray Calder
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 day after company formation)
Appointment Duration7 years, 2 months (closed 08 June 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Wilcott Drive
Wilmslow
Cheshire
SK9 6EX
Director NameRichard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 day after company formation)
Appointment Duration7 years, 2 months (closed 08 June 2004)
RoleArchitect
Correspondence Address4 Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 day after company formation)
Appointment Duration7 years, 2 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusClosed
Appointed13 March 1997(1 day after company formation)
Appointment Duration7 years, 2 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameJohn Archie Thornhill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressChelford House Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address170 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,311
Cash£689
Current Liabilities£438,094

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
28 November 2003Restoration by order of the court (4 pages)
28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1999Application for striking-off (2 pages)
12 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Full accounts made up to 30 June 1998 (8 pages)
24 September 1998Return made up to 12/03/98; full list of members (6 pages)
21 July 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
12 March 1997Incorporation (12 pages)