E. MERCK LIMITED

1301 Hedon Road, Hull, HU9 5NJ
StatusDISSOLVED
Company No.01399658
CategoryPrivate Limited Company
Incorporated14 Nov 1978
Age45 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 1 month, 17 days

SUMMARY

E. MERCK LIMITED is an dissolved private limited company with number 01399658. It was incorporated 45 years, 7 months, 24 days ago, on 14 November 1978 and it was dissolved 12 years, 1 month, 17 days ago, on 22 May 2012. The company address is 1301 Hedon Road, Hull, HU9 5NJ.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-04

Capital : 127,000 GBP

Documents

View document PDF

Resolution

Date: 18 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: Merck Services U K Limited 1301 Hedon Road Hull HU9 5NJ

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: C/O Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Sascha Becker

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed sascha becker

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter gross

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gavin manson

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: harrier house high street west drayton middlesex UB7 7QG

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/11/05

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Mar 1998

Category: Miscellaneous

Type: MISC

Description: Crt order r bhaktivedant removed

Documents

View document PDF

Miscellaneous

Date: 12 Dec 1997

Category: Miscellaneous

Type: MISC

Description: Legal proceedings r bhaktivedant

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/11/94

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/92; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/10/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/11/91

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/06/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/09/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Capital

Type: PUC 2

Description: Wd 15/01/88 ad 18/12/87--------- £ si 14000@100=1400000 £ ic 6000/1406000

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Capital

Type: 123

Description: £ nc 600000/2000000

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/10/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

View document PDF


Some Companies

ACCOUNTANCY EXPERTS LIMITED

6 SHIREHALL PARK,,NW4 2QL

Number:03367147
Status:ACTIVE
Category:Private Limited Company

BAY TREES (MILFORD) LIMITED

THE BAY TREES,MILFORD ON SEA,SO41 0QD

Number:07703033
Status:ACTIVE
Category:Private Limited Company

HARRY ELLIS MUSIC LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:04335409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIDSABILITY LTD

29-31 SHOEBURY ROAD,THORPE BAY,SS1 3RP

Number:11685259
Status:ACTIVE
Category:Private Limited Company

L.O.G.G. HOLDINGS LIMITED

. POUND LANE,ASHFORD,TN23 3JE

Number:03140680
Status:ACTIVE
Category:Private Limited Company

OCEAN PRESS LAUNDRY LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10029398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source