Company NameM. Merica & Co. Limited
Company StatusDissolved
Company Number00393808
CategoryPrivate Limited Company
Incorporation Date9 March 1945(79 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sarah Kerr Merica
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(47 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westholme Court
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QS
Secretary NameMrs Sarah Kerr Merica
NationalityBritish
StatusClosed
Appointed04 October 2001(56 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westholme Court
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QS
Director NameMr Theodore Philip Romulus Merica
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(57 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 May 2007)
RoleRestorer Of Classical Cars
Country of ResidenceEngland
Correspondence AddressCress Brook
Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameMichael Merica
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(47 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address98 Dene Road
Didsbury
Manchester
Lancashire
M20 2GU
Secretary NameMichael Merica
NationalityBritish
StatusResigned
Appointed28 January 1993(47 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address98 Dene Road
Didsbury
Manchester
Lancashire
M20 2GU

Location

Registered Address4 Westholme Court
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£104,470
Cash£36,162
Current Liabilities£1,692

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
28 June 2006Application for striking-off (1 page)
13 March 2006Return made up to 10/01/06; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
18 January 2005Return made up to 10/01/05; full list of members (7 pages)
13 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
31 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Registered office changed on 31/01/04 from: 98 dene road didsbury manchester M20 2GU (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 February 2003New director appointed (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 10/01/03; full list of members (7 pages)
24 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 January 2002New secretary appointed (2 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Return made up to 17/01/01; full list of members (6 pages)
10 May 2000Amended full accounts made up to 31 March 1999 (10 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Return made up to 17/01/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 17/01/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 17/01/97; full list of members (6 pages)
26 March 1996Registered office changed on 26/03/96 from: 20 shaw road, oldham, lancs OL1 3LS (1 page)
20 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Return made up to 17/01/96; no change of members (4 pages)