Company NameMerley Roadways Limited
Company StatusDissolved
Company Number00665448
CategoryPrivate Limited Company
Incorporation Date19 July 1960(63 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Christopher Moehle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address21 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameMr Peter Justin Moehle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMr Peter Justin Moehle
NationalityBritish
StatusClosed
Appointed03 January 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY

Location

Registered Address29a Water Lane
Wilmslow
Cheshire
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,628
Cash£12,494
Current Liabilities£33,194

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Application for striking-off (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 February 2002Return made up to 03/01/02; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 March 2001Return made up to 03/01/01; full list of members (7 pages)
8 March 2000Return made up to 03/01/00; full list of members (7 pages)
8 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 1999Registered office changed on 28/09/99 from: 2 clifford street peel green eccles manchester M30 7HE (1 page)
8 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 January 1999Return made up to 03/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 January 1998Return made up to 03/01/98; full list of members (6 pages)
24 January 1997Full accounts made up to 30 November 1996 (7 pages)
22 January 1997Return made up to 03/01/97; full list of members (6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
15 February 1996Accounts for a small company made up to 30 November 1995 (7 pages)