Company NameMerepark Construction Ltd
Company StatusDissolved
Company Number07279031
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameAlex Moore
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Court Garden Lane
Altrincham
Cheshire
WA14 4DW
Director NameMr Paul David Woodcock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Court Garden Lane
Altrincham
Cheshire
WA14 4DW
Director NameMr Richard James Edward Peel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr David Lawson Trippier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 November 2016)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMrs Vanessa Jane Hamer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarket Court Garden Lane
Altrincham
Cheshire
WA14 4DW

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2,076,310
Cash£136,767
Current Liabilities£2,860,289

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
24 July 2015Liquidators statement of receipts and payments to 9 June 2015 (15 pages)
24 July 2015Liquidators statement of receipts and payments to 9 June 2015 (15 pages)
24 July 2015Liquidators' statement of receipts and payments to 9 June 2015 (15 pages)
8 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (19 pages)
8 August 2014Liquidators statement of receipts and payments to 9 June 2014 (19 pages)
8 August 2014Liquidators statement of receipts and payments to 9 June 2014 (19 pages)
16 July 2013Notice of Constitution of Liquidation Committee (2 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Statement of affairs with form 4.19 (20 pages)
21 June 2013Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom on 21 June 2013 (2 pages)
18 June 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Termination of appointment of Vanessa Hamer as a director (1 page)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(7 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(7 pages)
16 March 2012Appointment of Mr Robert Henry Ross as a director (2 pages)
9 March 2012Appointment of Mr Richard James Edward Peel as a director (2 pages)
9 March 2012Appointment of Mr David Lawson Trippier as a director (2 pages)
9 March 2012Appointment of Mrs Vanessa Jane Hamer as a director (2 pages)
26 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
28 October 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (2 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2010Incorporation (48 pages)