Company NameMerrybower Solutions Ltd
Company StatusDissolved
Company Number06647012
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameAtiqur Rahman
NationalityBritish
StatusClosed
Appointed15 December 2008(5 months after company formation)
Appointment Duration1 year, 10 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address73 Latimer Street
Oldham
OL4 1DR
Director NameMr Abdul Hashim
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Thorney Hill Close
Oldham
Lancashire
OL4 1DD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address61 Wigan Lane
Wigan
WN1 2LF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,146
Cash£663
Current Liabilities£28,057

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (3 pages)
30 June 2010Application to strike the company off the register (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
13 October 2009Appointment of Atiqur Rahman as a secretary (2 pages)
13 October 2009Appointment of Atiqur Rahman as a secretary (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 62 seymour grove old trafford M16 0LN (1 page)
12 January 2009Director appointed mr abdul hashim (1 page)
12 January 2009Registered office changed on 12/01/2009 from 62 seymour grove old trafford M16 0LN (1 page)
12 January 2009Director appointed mr abdul hashim (1 page)
3 December 2008Registered office changed on 03/12/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 December 2008Registered office changed on 03/12/2008 from 39A leicester road salford manchester M7 4AS (1 page)
2 December 2008Appointment terminated director yomtov jacobs (1 page)
2 December 2008Appointment Terminated Director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
15 July 2008Incorporation (9 pages)
15 July 2008Incorporation (9 pages)