Company NameMerit Leisure Limited
Company StatusDissolved
Company Number02379444
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameMerit Golf Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Clemson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address161 Rainford Road
Windle
St Helens
Merseyside
WA11 7QF
Director NameMr Samuel Clemson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address161 Rainford Road
Windle
St Helens
Merseyside
WA11 7QF
Secretary NameMrs Jean Clemson
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address161 Rainford Road
Windle
St Helens
Merseyside
WA11 7QF
Director NameGraham Samuel Clemson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 22 February 2005)
RoleAccountant
Correspondence Address89 Dentons Green Lane
St. Helens
Merseyside
WA10 2QF

Location

Registered Address39 Burtonwood Industrial Centre
Phipps Lane, Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Financials

Year2014
Net Worth£333
Cash£398
Current Liabilities£115

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
19 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 January 2004Return made up to 28/04/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 May 2002Return made up to 28/04/02; full list of members (7 pages)
15 August 2001Registered office changed on 15/08/01 from: 161 rainford road windle st.helens merseyside WA11 7QF (2 pages)
25 July 2001New director appointed (2 pages)
27 June 2001Company name changed merit golf LIMITED\certificate issued on 27/06/01 (3 pages)
8 June 2001Return made up to 28/04/01; full list of members (6 pages)
30 May 2001Accounts made up to 31 July 2000 (18 pages)
6 June 2000Accounts made up to 31 July 1999 (8 pages)
2 May 2000Return made up to 28/04/00; full list of members (6 pages)
2 June 1999Accounts made up to 31 July 1998 (5 pages)
14 May 1999Return made up to 28/04/99; full list of members (6 pages)
2 June 1998Accounts made up to 31 July 1997 (10 pages)
31 May 1998Return made up to 28/04/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 May 1997Return made up to 28/04/97; no change of members (6 pages)
9 June 1996Return made up to 28/04/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 April 1996Company name changed promech international LIMITED\certificate issued on 19/04/96 (2 pages)
27 June 1995Return made up to 28/04/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)