Company NameThe Merit Cleaning Company Limited
Company StatusDissolved
Company Number02361260
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Allan Fraser Horne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address13 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Secretary NameHilary Horne
NationalityBritish
StatusClosed
Appointed28 June 2002(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address13 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameMr James Gavaghan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Lady Somerset Road
London
NW5 1UR
Secretary NameMr Allan Fraser Horne
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address13 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£322,631
Cash£326,957
Current Liabilities£42,320

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 November 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 15/03/05; no change of members (2 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 March 2004Return made up to 15/03/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
23 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
10 August 2002£ ic 5000/2500 03/07/02 £ sr 2500@1=2500 (1 page)
23 July 2002New secretary appointed (2 pages)
22 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2002Return made up to 15/03/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2001Return made up to 15/03/01; full list of members (7 pages)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
30 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2000Return made up to 15/03/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 April 1999Return made up to 15/03/99; full list of members (6 pages)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1998Return made up to 15/03/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 September 1997Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page)
7 April 1997Return made up to 15/03/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 March 1996Return made up to 15/03/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
29 March 1995Return made up to 15/03/95; no change of members (4 pages)