Company NameMeronten Ltd
Company StatusDissolved
Company Number07751327
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 7 months ago)
Dissolution Date15 January 2016 (8 years, 2 months ago)
Previous NameFreemasons Arms Wiswell Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs White Carol
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMrs Suzanne Margaret White
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Moorside Lane
Wiswell
BB7 9DB

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Suzanne White
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2014Registered office address changed from The Manse Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4AA to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from The Manse Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4AA to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 1 August 2014 (1 page)
31 July 2014Statement of affairs with form 4.19 (5 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Company name changed freemasons arms wiswell LTD\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
10 September 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
6 May 2013Registered office address changed from Moorside Moorside Lane Wiswell BB7 9DB United Kingdom on 6 May 2013 (1 page)
6 May 2013Registered office address changed from Moorside Moorside Lane Wiswell BB7 9DB United Kingdom on 6 May 2013 (1 page)
26 February 2013Termination of appointment of Suzanne White as a director (1 page)
26 February 2013Appointment of Mrs White Carol as a director (2 pages)
22 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)