MERGESTATUS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2EZ

Company number 02521602
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address MELBOURNE HOUSE, 27 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MERGESTATUS LIMITED are www.mergestatus.co.uk, and www.mergestatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Mergestatus Limited is a Private Limited Company. The company registration number is 02521602. Mergestatus Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Mergestatus Limited is Melbourne House 27 Thorne Road Doncaster South Yorkshire Dn1 2ez. The company`s financial liabilities are £93.3k. It is £9.73k against last year. The cash in hand is £11.04k. It is £8k against last year. And the total assets are £95.73k, which is £7.92k against last year. GARBUTT, Jill Serena is a Secretary of the company. GARBUTT, Jill Serena is a Director of the company. GARBUTT, Stephen is a Director of the company. Secretary DALLA RIVA, June has been resigned. Director DALLA RIVA, June has been resigned. Director DALLA-RIVA, Toni Giacomo has been resigned. Director SMITH, Melvin Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


mergestatus Key Finiance

LIABILITIES £93.3k
+11%
CASH £11.04k
+263%
TOTAL ASSETS £95.73k
+9%
All Financial Figures

Current Directors

Secretary
GARBUTT, Jill Serena
Appointed Date: 24 May 1996

Director
GARBUTT, Jill Serena
Appointed Date: 24 May 1996
66 years old

Director
GARBUTT, Stephen
Appointed Date: 24 May 1996
67 years old

Resigned Directors

Secretary
DALLA RIVA, June
Resigned: 25 May 1996

Director
DALLA RIVA, June
Resigned: 25 May 1996
72 years old

Director
DALLA-RIVA, Toni Giacomo
Resigned: 25 May 1996
76 years old

Director
SMITH, Melvin Edward
Resigned: 26 November 2013
Appointed Date: 01 April 1999
71 years old

Persons With Significant Control

Mrs Jill Serena Garbutt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MERGESTATUS LIMITED Events

11 Oct 2016
Compulsory strike-off action has been discontinued
10 Oct 2016
Confirmation statement made on 12 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Oct 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 67 more events
14 Sep 1990
Registered office changed on 14/09/90 from: 2 baches street london N1 6UB

12 Sep 1990
Memorandum and Articles of Association

12 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jul 1990
Incorporation

MERGESTATUS LIMITED Charges

23 September 1999
Legal mortgage
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 and 11 king street thorne doncaster south yorkshire t/no…
28 July 1999
Debenture
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…