Company NameMeritwatch Limited
Company StatusDissolved
Company Number02588497
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul William Marlow
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration12 years, 11 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address22534 Westbrook Cinco Lane
Katy
Texas
Tx 77450
United States
Director NameJacqueline Elizabeth Marlow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2004)
RoleSecretary
Correspondence Address22534 Westbrook Cinco Lane
Katy
Texas
Tx77450
United States
Secretary NameJacqueline Elizabeth Marlow
NationalityBritish
StatusClosed
Appointed06 June 1997(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2004)
RoleSecretary
Correspondence Address22534 Westbrook Cinco Lane
Katy
Texas
Tx77450
United States
Secretary NameMrs Phyllis Lillian Marlow
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address31 Whittington Road
Hutton
Brentwood
Essex
CM13 1JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£3,455
Current Liabilities£3,455

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
21 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
31 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 31/03/99
(4 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
31 March 1998Return made up to 05/03/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Return made up to 05/03/97; full list of members (6 pages)
12 March 1996Return made up to 05/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 March 1995Return made up to 05/03/95; no change of members (4 pages)