CHURCHINFORD MERIT LTD
Overview
Company Name | CHURCHINFORD MERIT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09204478 |
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 CHURCHINFORD MERIT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is CHURCHINFORD MERIT LTD located?
Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCHINFORD MERIT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for CHURCHINFORD MERIT LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Aug 09, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 29, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 29, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 29, 2022 | 1 pages | AD01 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford BD8 9QP on Aug 22, 2022 | 1 pages | AD01 | ||
Registered office address changed from 52 Lee Road Aylesbury HP21 8JB United Kingdom to 191 Washington Street Bradford BD8 9QP on Aug 22, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 11, 2022 | 2 pages | PSC01 | ||
Cessation of Kieran Schwier as a person with significant control on Aug 11, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kieran Schwier as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Registered office address changed from 23 Elmhurst Close Milton Keynes MK4 1AP United Kingdom to 52 Lee Road Aylesbury HP21 8JB on Apr 28, 2021 | 1 pages | AD01 | ||
Notification of Kieran Schwier as a person with significant control on Mar 29, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Kieran Schwier as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Cessation of Mark Asamoah as a person with significant control on Mar 29, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Mark Asamoah as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Registered office address changed from 42a High Street North Dunstable LU6 1LA United Kingdom to 23 Elmhurst Close Milton Keynes MK4 1AP on Nov 27, 2020 | 1 pages | AD01 | ||
Who are the officers of CHURCHINFORD MERIT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | Director | 262113970515 | ||||
ASAMOAH, Mark | Director | MK4 1AP Milton Keynes 23 Elmhurst Close United Kingdom | United Kingdom | Gambian | Drivers Mate | 178795430002 | ||||
DOBROMIRESCU, Constantin-Cosmin | Director | LU6 1LA Dunstable 42a High Street North United Kingdom | United Kingdom | Romanian | Director | 259638270001 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DUNNE, Terry | Director | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | England | British | Company Director | 247922090001 | ||||
JORYEFF, Martyn | Director | 237 Albert Road PL2 1DJ Plymouth Flat 1c United Kingdom | United Kingdom | British | Drivers Mate | 197972390001 | ||||
KOWALSKI, Jan Jozef | Director | RM8 3PA Dagenham 27 Bentry Road England | England | Polish | Drivers Mate | 260193450001 | ||||
LIMBURG, Evans | Director | E7 9NQ London 32 Dunbar Road United Kingdom | United Kingdom | German | Drivers Mate | 260349400001 | ||||
MACHADO, Nuno | Director | HP19 8AD Aylesbury 26a Bicester Road United Kingdom | United Kingdom | Portuguese | Company Director | 248620660001 | ||||
MILLER, Dylan | Director | SE18 7SU London 27 Vicarage Park United Kingdom | United Kingdom | British | Driver'S Mate | 262921730001 | ||||
MPELA, Ebengo | Director | Vicarage Road RM10 9SX Dagenham 49 Bartletts House England | England | British | Drivers Mate | 256626510001 | ||||
NORMAN, Reece | Director | BS16 2QB Bristol 42 Goffenton Drive United Kingdom | United Kingdom | British | Drivers Mate | 239519640001 | ||||
ORGLES, Mark | Director | Fairlands Avenue CR7 6HD Croydon 33 United Kingdom | England | British | Hgv Driver | 209583950002 | ||||
OWEN, Joseph | Director | Birch Court SP9 7FG Tidworth 3 United Kingdom | United Kingdom | British | Drivers Mate | 199398530001 | ||||
SCHWIER, Kieran | Director | HP21 8JB Aylesbury 52 Lee Road United Kingdom | United Kingdom | British | Driver Mate | 271863180001 | ||||
SUMMERS, Michael | Director | Holly Park Drive Tamerton Foliot PL5 4JU Plymouth 60 United Kingdom | United Kingdom | British | Drivers Mate | 191476860001 |
Who are the persons with significant control of CHURCHINFORD MERIT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mohammed Ayyaz | Aug 11, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Kieran Schwier | Mar 29, 2021 | HP21 8JB Aylesbury 52 Lee Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Mark Asamoah | Nov 02, 2020 | MK4 1AP Milton Keynes 23 Elmhurst Close United Kingdom | Yes |
Nationality: Gambian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Constantin-Cosmin Dobromirescu | Jul 07, 2020 | LU6 1LA Dunstable 42a High Street North United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Evans Limburg | Mar 06, 2020 | E7 9NQ London 32 Dunbar Road United Kingdom | Yes |
Nationality: German Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Dylan Miller | Sep 10, 2019 | SE18 7SU London 27 Vicarage Park United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jan Jozef Kowalski | Jun 07, 2019 | RM8 3PA Dagenham 27 Bentry Road England | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
Mr Ebengo Mpela | Mar 13, 2019 | Vicarage Road RM10 9SX Dagenham 49 Bartletts House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nuno Machado | Jun 20, 2018 | HP19 8AD Aylesbury 26a Bicester Road United Kingdom | Yes |
Nationality: Portuguese Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Terry Dunne | Apr 05, 2018 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Reece Norman | Feb 23, 2018 | BS16 2QB Bristol 42 Goffenton Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mark Orgles | Jun 24, 2016 | Fairlands Avenue CR7 6HD Croydon 33 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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