Company NameMerilies Administration Services Limited
Company StatusDissolved
Company Number05715699
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)
Previous NameClaire Heritage Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Claire Anne Heritage
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address71 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Secretary NameMaxwell Peter William Heritage
NationalityBritish
StatusClosed
Appointed07 November 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address71 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameChristopher Peter Heritage
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleTravel Agent
Correspondence Address71 Highcliff Drive
Leigh On Sea
SS9 1DQ
Secretary NameChristopher Peter Heritage
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Highcliff Drive
Leigh On Sea
SS9 1DQ

Location

Registered AddressC/O Segrave & Partners
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,053
Cash£2,529
Current Liabilities£3,553

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (2 pages)
2 February 2010Application to strike the company off the register (2 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 March 2009Return made up to 20/02/09; full list of members (3 pages)
11 March 2009Return made up to 20/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
16 January 2007Company name changed claire heritage financial planni ng LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed claire heritage financial planni ng LIMITED\certificate issued on 16/01/07 (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
20 February 2006Incorporation (19 pages)
20 February 2006Incorporation (19 pages)