MERITOR AUTOMOTIVE EXPORT LIMITED

MERITOR AUTOMOTIVE EXPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERITOR AUTOMOTIVE EXPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00226407
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MERITOR AUTOMOTIVE EXPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCAS AUTOMOTIVE EXPORT LIMITED Aug 01, 1988Aug 01, 1988
    LUCAS GIRLING EXPORT LIMITEDMar 01, 1984Mar 01, 1984
    HYDROMECHANICS LIMITEDDec 07, 1927Dec 07, 1927

    What are the latest accounts for MERITOR AUTOMOTIVE EXPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for MERITOR AUTOMOTIVE EXPORT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERITOR AUTOMOTIVE EXPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Huw David James as a secretary on Jun 01, 2016

    2 pagesAP03

    Appointment of Mr Huw David James as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Aiden Peter Michael Lambe as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Aiden Peter Michael Lambe as a secretary on Jun 01, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 120,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 120,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 120,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Appointment of Mr Mark Schaitkin as a director

    2 pagesAP01

    Termination of appointment of John Crable as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Termination of appointment of Richard Thompson as a director

    1 pagesTM01

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 10, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Appointment of Mr Aiden Peter Michael Lambe as a secretary

    1 pagesAP03

    Who are the officers of MERITOR AUTOMOTIVE EXPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Huw David
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    208843940001
    JAMES, Huw David
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    WalesBritishFinance Director208799120001
    SCHAITKIN, Mark
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmericanLegal Counsel178433260001
    HARRISON, David Brian Roy
    Litchard Cross
    CF31 1NZ Bridgend
    33
    Mid Glamorgan
    Secretary
    Litchard Cross
    CF31 1NZ Bridgend
    33
    Mid Glamorgan
    British156331250001
    INMAN, Carol Susan
    4 Stephenson Terrace
    WR1 3EA Worcester
    Secretary
    4 Stephenson Terrace
    WR1 3EA Worcester
    BritishAssistant Secretary56112870002
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Secretary
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    BritishLawyer12058500003
    LAMBE, Aiden Peter Michael
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    162930300001
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Secretary
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    BritishFinancial Controller101904080001
    WILLIS, Andrew John
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    Secretary
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    British15950640001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    BritishDeputy Company Secretary6617760002
    CRABLE, John Allen Gretkierewicz
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaUnited StatesAttourney149605980001
    DALE, Robert Alan
    Weatheroak Farm
    Weatheroak Hill
    B48 7EH Alvechurch
    Worcs
    Director
    Weatheroak Farm
    Weatheroak Hill
    B48 7EH Alvechurch
    Worcs
    BritishDirector-Business Development15951630001
    FRANKIEWICZ, Walter Edward
    2325 Tall Oaks Drive
    Troy 48098
    Michigan
    United States Of America
    Director
    2325 Tall Oaks Drive
    Troy 48098
    Michigan
    United States Of America
    AmericanBusiness Executive62825220001
    GARNER, Richard Frank
    Chapel Hill Farm
    Tachbrook Mallory
    CV38 9QE Leamington Spa
    Warwickshire
    Director
    Chapel Hill Farm
    Tachbrook Mallory
    CV38 9QE Leamington Spa
    Warwickshire
    BritishDirector-Strategic Planning48449670001
    INMAN, Carol Susan
    4 Stephenson Terrace
    WR1 3EA Worcester
    Director
    4 Stephenson Terrace
    WR1 3EA Worcester
    BritishAssistant Secretary56112870002
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    BritishLawyer12058500003
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Director
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    WalesBritishFinancial Controller101904080001
    LONG-LEATHER, Christopher
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    Director
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    BritishFinance Director13750060001
    NUIJT, Hugorinus Catharinus
    46 Hollandse Hout
    8244GA Lelystad
    Netherlands
    Director
    46 Hollandse Hout
    8244GA Lelystad
    Netherlands
    NetherlandsDutchBusiness Lawyer120439100001
    RANKIN, Charles
    12 Vale Court
    CF71 7ES Cowbridge
    Vale Of Glamorgan
    Director
    12 Vale Court
    CF71 7ES Cowbridge
    Vale Of Glamorgan
    AmericanSenior Director Operations81891920001
    RICHARDSON, Arthur Shepherd
    The Old Rectory
    Parc Road, Llangybi
    NP15 1NL Usk
    Gwent
    Director
    The Old Rectory
    Parc Road, Llangybi
    NP15 1NL Usk
    Gwent
    United KingdomBritishEngineer73386110001
    THOMPSON, Richard Edgar
    Little Leasbrook
    Leasbrook Lane
    NP25 3SN Monmouth
    Monmouthshire
    Director
    Little Leasbrook
    Leasbrook Lane
    NP25 3SN Monmouth
    Monmouthshire
    WalesBritishDirector Projects63718860002
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    BritishTaxation Manager50287740001
    WILLIS, Andrew John
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    Director
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    EnglandBritishAssistant Secretary15950640001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Director
    The Ferns
    157 Southwood Lane
    N6 5TA London
    United KingdomBritishDeputy Company Secretary6617760002

    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