MERRIST WOOD ENTERPRISES LIMITED
Overview
| Company Name | MERRIST WOOD ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03192400 |
| 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 MERRIST WOOD ENTERPRISES LIMITED?
- Sports and recreation education (85510) / Education
Where is MERRIST WOOD ENTERPRISES LIMITED located?
| Registered Office Address | C/O Activate Learning Oxpens Road OX1 1SA Oxford Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERRIST WOOD ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEVTON (NO. 94) LIMITED | Apr 30, 1996 | Apr 30, 1996 |
What are the latest accounts for MERRIST WOOD ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for MERRIST WOOD ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jacki Hughes as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Ball as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sally Ann Sheila Dicketts as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Management Suite Guildford College Stoke Road Campus Guildford Surrey GU1 1EZ to C/O Activate Learning Oxpens Road Oxford Oxfordshire OX1 1SA on Apr 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Peter Brammall as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jacki Hughes as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Peter Brammall as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Potter as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Chay John Champness as a secretary on Sep 15, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Linda Irene Barrett as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of MERRIST WOOD ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Stephen | Director | Oxpens Road OX1 1SA Oxford C/ Activate Learning Oxfordshire United Kingdom | United Kingdom | British | 217327010001 | |||||
| DICKETTS, Sally Ann Sheila, Dame | Director | Oxpens Road OX1 1SA Oxford C/O Activate Learning Oxfordshire United Kingdom | England | British | 60359760005 | |||||
| BARRETT, Linda Irene | Secretary | Guildford College Stoke Road Campus GU1 1EZ Guildford Management Suite Surrey | 184420320001 | |||||||
| BAXTER, Richard Alistair | Nominee Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||
| BOXALL, Diana | Secretary | Ryedale Tudor Close Great Bookham KT23 3DP Leatherhead Surrey | British | 95471040001 | ||||||
| CHAMPNESS, Chay John | Secretary | Guildford College Stoke Road Campus GU1 1EZ Guildford Management Suite Surrey | 193512020001 | |||||||
| JONES, Martin Arthur Llewelyn | Secretary | 9 Jersey Close GU4 7FJ Guildford Surrey | British | 117506950001 | ||||||
| MELLY, Nigel Roger | Secretary | 7 Dean Close SO22 5LP Winchester Hampshire | British | 75031590001 | ||||||
| PEARCE, Roger David | Secretary | 11 Upper Bourne Lane GU10 4RQ Farnham Surrey | British | 47575440001 | ||||||
| ALEXANDER, Alun Tudor | Nominee Director | Loxwood Fullers Road GU10 4DF Rowledge Farnham Surrey | British | 900007590001 | ||||||
| BAXTER, Richard Alistair | Nominee Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||
| BRAMMALL, Peter | Director | Guildford College Stoke Road Campus GU1 1EZ Guildford Management Suite Surrey | England | British | 217958780001 | |||||
| BRICKLEY, Mark Richard | Director | Guildford College Stoke Road Campus GU1 1EZ Guildford Management Suite Surrey | United Kingdom | British | 163030290001 | |||||
| BROCKMAN, Christine Kay | Director | 29 Velmead Road GU52 7LJ Fleet Hampshire | British | 98106120001 | ||||||
| CATT, John Charles | Director | Horseshoe Cottage Fisher Lane Chiddingfold GU8 4TE Godalming Surrey | British | 11811670001 | ||||||
| COBLEY, Trevor Kenneth | Director | Cherry Brook Guildford Road GU24 0LW Pirbright Surrey | British | 94427050001 | ||||||
| COOKE, Clive | Director | Guildford College Stoke Road Campus GU1 1EZ Guildford Management Suite Surrey | United Kingdom | British | 102010700001 | |||||
| HUGHES, Jacki | Director | Oxpens Road OX1 1SA Oxford C/O Activate Learning Oxfordshire United Kingdom | England | British | 237385970001 | |||||
| PEARCE, Roger David | Director | 11 Upper Bourne Lane GU10 4RQ Farnham Surrey | British | 47575440001 | ||||||
| PICKUP, Harry | Director | 53 Queenhythe Road Jacobs Well GU4 7NU Guildford Surrey | British | 50297880001 | ||||||
| POTTER, Michael John | Director | Guildford College Stoke Road Campus GU1 1EZ Guildford Management Suite Surrey | England | British | 119284040002 | |||||
| RIDDLE, John Geoffrey | Director | The Oaks Coombe Lane Worplesdon GU3 3PD Guildford Surrey | British | 47575500001 | ||||||
| SEDGMORE, Lynne | Director | 9 Greencroft GU1 2SY Guildford Surrey | Great Britain | British | 68381470002 | |||||
| SMYTHE, William George Meade | Director | Westbury Cottage Waterden Road GU1 2AN Guildford Surrey | United Kingdom | British | 29898540001 | |||||
| WILLS, Lesley Jane | Director | Brookwood Weare Street Ockley RH5 5NH Surrey | Britain | British | 30906060001 |
What are the latest statements on persons with significant control for MERRIST WOOD ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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