Company NameMerlin Valves Limited
Company StatusDissolved
Company Number02089414
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEdna Ferriday
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address19 Harvey Road
Buglawton
Congleton
Cheshire
CW12 2BU
Director NameKeith Hamilton Ferriday
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address19 Harvey Road
Buglawton
Congleton
Cheshire
CW12 2BU
Director NameAnthony John Joseph Keeley
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Mill Hayes Road
Knypersley
Stoke On Trent
Staffordshire
ST8 7PR
Secretary NameKeith Hamilton Ferriday
NationalityBritish
StatusCurrent
Appointed23 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address19 Harvey Road
Buglawton
Congleton
Cheshire
CW12 2BU
Director NameBarbara Wilma Keeley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address15 Mill Hayes Road
Knypersley
Stoke On Trent
Staffordshire
ST8 7PR

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 April 2000Dissolved (1 page)
6 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1996Appointment of a voluntary liquidator (1 page)
3 October 1996Registered office changed on 03/10/96 from: greenfield farm ind est congleton cheshire CW12 4TR (1 page)
1 July 1996Return made up to 23/06/96; no change of members (4 pages)
12 December 1995Director resigned (2 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)