Company NameThe Mericourt Partnership Limited
Company StatusDissolved
Company Number03785791
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameARI Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Douglas Parkhurst Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Secretary NameCestrian Management Consultants Limited (Corporation)
StatusClosed
Appointed31 May 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 21 October 2014)
Correspondence AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul Douglas Parkhurst Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£230
Cash£264
Current Liabilities£894

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Secretary's details changed for Cestrian Management Consultants Limited on 10 June 2010 (1 page)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Cestrian Management Consultants Limited on 10 June 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Return made up to 10/06/08; full list of members (3 pages)
7 August 2008Return made up to 10/06/08; full list of members (3 pages)
7 August 2008Secretary's change of particulars / cestrian management consultants LIMITED / 31/01/2008 (1 page)
7 August 2008Secretary's change of particulars / cestrian management consultants LIMITED / 31/01/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
19 September 2007Return made up to 10/06/07; full list of members (2 pages)
19 September 2007Return made up to 10/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 August 2006Return made up to 10/06/06; full list of members (2 pages)
3 August 2006Return made up to 10/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 June 2005Return made up to 10/06/05; full list of members (2 pages)
30 June 2005Return made up to 10/06/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 August 2004Return made up to 10/06/04; full list of members (6 pages)
16 August 2004Return made up to 10/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 July 2003Return made up to 10/06/03; full list of members (6 pages)
14 July 2003Return made up to 10/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 August 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 10/06/01; full list of members (6 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Return made up to 10/06/01; full list of members (6 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 August 2000Return made up to 10/06/00; full list of members (6 pages)
25 August 2000Return made up to 10/06/00; full list of members (6 pages)
5 July 1999Company name changed ari LIMITED\certificate issued on 05/07/99 (2 pages)
5 July 1999Company name changed ari LIMITED\certificate issued on 05/07/99 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
10 June 1999Incorporation (14 pages)
10 June 1999Incorporation (14 pages)