MERITOR AUTOMOTIVE EXPORT LIMITED
Overview
Company Name | MERITOR AUTOMOTIVE EXPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00226407 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERITOR AUTOMOTIVE EXPORT LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MERITOR AUTOMOTIVE EXPORT LIMITED located?
Registered Office Address | Grange Road Cwmbran NP44 3XU Gwent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERITOR AUTOMOTIVE EXPORT LIMITED?
Company Name | From | Until |
---|---|---|
LUCAS AUTOMOTIVE EXPORT LIMITED | Aug 01, 1988 | Aug 01, 1988 |
LUCAS GIRLING EXPORT LIMITED | Mar 01, 1984 | Mar 01, 1984 |
HYDROMECHANICS LIMITED | Dec 07, 1927 | Dec 07, 1927 |
What are the latest accounts for MERITOR AUTOMOTIVE EXPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for MERITOR AUTOMOTIVE EXPORT LIMITED?
Annual Return |
|
---|
What are the latest filings for MERITOR AUTOMOTIVE EXPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Huw David James as a secretary on Jun 01, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Huw David James as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aiden Peter Michael Lambe as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aiden Peter Michael Lambe as a secretary on Jun 01, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 09, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Schaitkin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Crable as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Thompson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Aiden Peter Michael Lambe as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of MERITOR AUTOMOTIVE EXPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Huw David | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 208843940001 | |||||||
JAMES, Huw David | Director | Grange Road Cwmbran NP44 3XU Gwent | Wales | British | Finance Director | 208799120001 | ||||
SCHAITKIN, Mark | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | Legal Counsel | 178433260001 | ||||
HARRISON, David Brian Roy | Secretary | Litchard Cross CF31 1NZ Bridgend 33 Mid Glamorgan | British | 156331250001 | ||||||
INMAN, Carol Susan | Secretary | 4 Stephenson Terrace WR1 3EA Worcester | British | Assistant Secretary | 56112870002 | |||||
JOHNSON, Allan Howie Stanley | Secretary | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | Lawyer | 12058500003 | |||||
LAMBE, Aiden Peter Michael | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 162930300001 | |||||||
LAMBE, Aiden Peter Michael | Secretary | 53 Castle Oak NP15 1SG Usk Gwent | British | Financial Controller | 101904080001 | |||||
WILLIS, Andrew John | Secretary | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | British | 15950640001 | ||||||
WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | Deputy Company Secretary | 6617760002 | |||||
CRABLE, John Allen Gretkierewicz | Director | Grange Road Cwmbran NP44 3XU Gwent | Usa | United States | Attourney | 149605980001 | ||||
DALE, Robert Alan | Director | Weatheroak Farm Weatheroak Hill B48 7EH Alvechurch Worcs | British | Director-Business Development | 15951630001 | |||||
FRANKIEWICZ, Walter Edward | Director | 2325 Tall Oaks Drive Troy 48098 Michigan United States Of America | American | Business Executive | 62825220001 | |||||
GARNER, Richard Frank | Director | Chapel Hill Farm Tachbrook Mallory CV38 9QE Leamington Spa Warwickshire | British | Director-Strategic Planning | 48449670001 | |||||
INMAN, Carol Susan | Director | 4 Stephenson Terrace WR1 3EA Worcester | British | Assistant Secretary | 56112870002 | |||||
JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | Lawyer | 12058500003 | |||||
LAMBE, Aiden Peter Michael | Director | 53 Castle Oak NP15 1SG Usk Gwent | Wales | British | Financial Controller | 101904080001 | ||||
LONG-LEATHER, Christopher | Director | 88 High Street Hillmorton CV21 4EE Rugby Warwickshire | British | Finance Director | 13750060001 | |||||
NUIJT, Hugorinus Catharinus | Director | 46 Hollandse Hout 8244GA Lelystad Netherlands | Netherlands | Dutch | Business Lawyer | 120439100001 | ||||
RANKIN, Charles | Director | 12 Vale Court CF71 7ES Cowbridge Vale Of Glamorgan | American | Senior Director Operations | 81891920001 | |||||
RICHARDSON, Arthur Shepherd | Director | The Old Rectory Parc Road, Llangybi NP15 1NL Usk Gwent | United Kingdom | British | Engineer | 73386110001 | ||||
THOMPSON, Richard Edgar | Director | Little Leasbrook Leasbrook Lane NP25 3SN Monmouth Monmouthshire | Wales | British | Director Projects | 63718860002 | ||||
VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | Taxation Manager | 50287740001 | |||||
WILLIS, Andrew John | Director | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | England | British | Assistant Secretary | 15950640001 | ||||
WINDRIDGE, Susan Doreen | Director | The Ferns 157 Southwood Lane N6 5TA London | United Kingdom | British | Deputy Company Secretary | 6617760002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0