MERRIST WOOD ENTERPRISES LIMITED

MERRIST WOOD ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERRIST WOOD ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03192400
    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 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 AddressNo

    What were the previous names of MERRIST WOOD ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO. 94) LIMITEDApr 30, 1996Apr 30, 1996

    What are the latest accounts for MERRIST WOOD ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for MERRIST WOOD ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jacki Hughes as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Mr Stephen Ball as a director on Mar 29, 2019

    2 pagesAP01

    Appointment of Mrs Sally Ann Sheila Dicketts as a director on Mar 29, 2019

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Termination of appointment of Peter Brammall as a director on Jul 31, 2017

    1 pagesTM01

    Appointment of Mrs Jacki Hughes as a director on Aug 01, 2017

    2 pagesAP01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Appointment of Mr Peter Brammall as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Michael John Potter as a director on Oct 31, 2016

    1 pagesTM01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Termination of appointment of Chay John Champness as a secretary on Sep 15, 2015

    1 pagesTM02

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jul 31, 2014

    4 pagesAA

    Termination of appointment of Linda Irene Barrett as a secretary on Nov 30, 2014

    1 pagesTM02

    Who are the officers of MERRIST WOOD ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Stephen
    Oxpens Road
    OX1 1SA Oxford
    C/ Activate Learning
    Oxfordshire
    United Kingdom
    Director
    Oxpens Road
    OX1 1SA Oxford
    C/ Activate Learning
    Oxfordshire
    United Kingdom
    United KingdomBritish217327010001
    DICKETTS, Sally Ann Sheila, Dame
    Oxpens Road
    OX1 1SA Oxford
    C/O Activate Learning
    Oxfordshire
    United Kingdom
    Director
    Oxpens Road
    OX1 1SA Oxford
    C/O Activate Learning
    Oxfordshire
    United Kingdom
    EnglandBritish60359760005
    BARRETT, Linda Irene
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    Secretary
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    184420320001
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Secretary
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    BOXALL, Diana
    Ryedale Tudor Close
    Great Bookham
    KT23 3DP Leatherhead
    Surrey
    Secretary
    Ryedale Tudor Close
    Great Bookham
    KT23 3DP Leatherhead
    Surrey
    British95471040001
    CHAMPNESS, Chay John
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    Secretary
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    193512020001
    JONES, Martin Arthur Llewelyn
    9 Jersey Close
    GU4 7FJ Guildford
    Surrey
    Secretary
    9 Jersey Close
    GU4 7FJ Guildford
    Surrey
    British117506950001
    MELLY, Nigel Roger
    7 Dean Close
    SO22 5LP Winchester
    Hampshire
    Secretary
    7 Dean Close
    SO22 5LP Winchester
    Hampshire
    British75031590001
    PEARCE, Roger David
    11 Upper Bourne Lane
    GU10 4RQ Farnham
    Surrey
    Secretary
    11 Upper Bourne Lane
    GU10 4RQ Farnham
    Surrey
    British47575440001
    ALEXANDER, Alun Tudor
    Loxwood
    Fullers Road
    GU10 4DF Rowledge Farnham
    Surrey
    Nominee Director
    Loxwood
    Fullers Road
    GU10 4DF Rowledge Farnham
    Surrey
    British900007590001
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Director
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    BRAMMALL, Peter
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    Director
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    EnglandBritish217958780001
    BRICKLEY, Mark Richard
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    Director
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    United KingdomBritish163030290001
    BROCKMAN, Christine Kay
    29 Velmead Road
    GU52 7LJ Fleet
    Hampshire
    Director
    29 Velmead Road
    GU52 7LJ Fleet
    Hampshire
    British98106120001
    CATT, John Charles
    Horseshoe Cottage Fisher Lane
    Chiddingfold
    GU8 4TE Godalming
    Surrey
    Director
    Horseshoe Cottage Fisher Lane
    Chiddingfold
    GU8 4TE Godalming
    Surrey
    British11811670001
    COBLEY, Trevor Kenneth
    Cherry Brook
    Guildford Road
    GU24 0LW Pirbright
    Surrey
    Director
    Cherry Brook
    Guildford Road
    GU24 0LW Pirbright
    Surrey
    British94427050001
    COOKE, Clive
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    Director
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    United KingdomBritish102010700001
    HUGHES, Jacki
    Oxpens Road
    OX1 1SA Oxford
    C/O Activate Learning
    Oxfordshire
    United Kingdom
    Director
    Oxpens Road
    OX1 1SA Oxford
    C/O Activate Learning
    Oxfordshire
    United Kingdom
    EnglandBritish237385970001
    PEARCE, Roger David
    11 Upper Bourne Lane
    GU10 4RQ Farnham
    Surrey
    Director
    11 Upper Bourne Lane
    GU10 4RQ Farnham
    Surrey
    British47575440001
    PICKUP, Harry
    53 Queenhythe Road
    Jacobs Well
    GU4 7NU Guildford
    Surrey
    Director
    53 Queenhythe Road
    Jacobs Well
    GU4 7NU Guildford
    Surrey
    British50297880001
    POTTER, Michael John
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    Director
    Guildford College
    Stoke Road Campus
    GU1 1EZ Guildford
    Management Suite
    Surrey
    EnglandBritish119284040002
    RIDDLE, John Geoffrey
    The Oaks Coombe Lane
    Worplesdon
    GU3 3PD Guildford
    Surrey
    Director
    The Oaks Coombe Lane
    Worplesdon
    GU3 3PD Guildford
    Surrey
    British47575500001
    SEDGMORE, Lynne
    9 Greencroft
    GU1 2SY Guildford
    Surrey
    Director
    9 Greencroft
    GU1 2SY Guildford
    Surrey
    Great BritainBritish68381470002
    SMYTHE, William George Meade
    Westbury Cottage
    Waterden Road
    GU1 2AN Guildford
    Surrey
    Director
    Westbury Cottage
    Waterden Road
    GU1 2AN Guildford
    Surrey
    United KingdomBritish29898540001
    WILLS, Lesley Jane
    Brookwood Weare Street
    Ockley
    RH5 5NH Surrey
    Director
    Brookwood Weare Street
    Ockley
    RH5 5NH Surrey
    BritainBritish30906060001

    What are the latest statements on persons with significant control for MERRIST WOOD ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The 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