Company NameMerelake Plastics Limited
Company StatusDissolved
Company Number01680376
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameMr Owen Polland
NationalityBritish
StatusClosed
Appointed27 October 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr Malcolm Clayton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address4 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Secretary NameMrs Dorothy Harrington
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address21 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AQ
Director NameStephen Saxon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(12 years after company formation)
Appointment Duration3 years (resigned 23 December 1997)
RoleCompany Director
Correspondence Address37 Elmpark Way
Rooley Moore
Rochdale
Lancashire
OL12 7JQ
Secretary NameDenise Marilyn Clayton
NationalityBritish
StatusResigned
Appointed17 December 1997(15 years after company formation)
Appointment Duration6 days (resigned 23 December 1997)
RoleCompany Director
Correspondence Address4 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed23 December 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NamePhilip John Green
NationalityBritish
StatusResigned
Appointed27 January 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address79 Bloomsbury Lane
Timperley
Altrincham
Cheshire
WA15 6LU

Location

Registered AddressBridge Lane
Forward Works, Woolston
Warrington
Cheshire
WA1 4BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
15 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 September 2003Director resigned (1 page)
29 July 2003Return made up to 01/03/03; full list of members (7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Particulars of mortgage/charge (14 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 December 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 May 2001Return made up to 01/03/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 April 2000Return made up to 01/03/00; full list of members (6 pages)
1 June 1999Return made up to 01/03/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
12 November 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
5 March 1998Return made up to 01/03/98; full list of members (6 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
9 May 1997Return made up to 01/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 April 1996Return made up to 01/03/96; full list of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)