Company NameMerlin Descaling Technology Limited
DirectorKenneth Eric Patten
Company StatusDissolved
Company Number02760254
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Eric Patten
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(same day as company formation)
RoleTechnical Advisor
Correspondence Address1 The Old Pump House
Waterworks Lane Hooton
South Wirral
L66 7NR
Secretary NameSarah Jane Patten
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address1 The Olde Pumphouse
Waterworks Lane Hooton
Merseyside
L66 7NR
Director NameMr Jonathan Harry Phipps
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBowmore
Manorial Road, Parkgate
Chester
CH64 6QN
Wales
Secretary NameMr Stephen Thomas Thornton
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLongacre 21 Moorings Close
Parkgate
South Wirral
L64 6TL
Director NameDavid Ronald Hughes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleRealestate Sales
Correspondence Address1914 10530 90st
Edmonton
Alberta
Foreign
Director NameMr Stephen Thomas Thornton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1995)
RoleBuilder
Correspondence AddressLongacre 21 Moorings Close
Parkgate
South Wirral
L64 6TL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLane Henry & Associates
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 January 1997Dissolved (1 page)
18 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 1996Registered office changed on 22/07/96 from: miller house 19 market street altrincham cheshire WA14 1QS (1 page)
19 May 1996Registered office changed on 19/05/96 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
16 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 1996Appointment of a voluntary liquidator (1 page)
17 February 1996Return made up to 29/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 February 1996Auditor's resignation (2 pages)
25 September 1995Ad 21/09/95--------- £ si 4@1=4 £ ic 4/8 (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 19 back wall gate macclesfield cheshire SK11 6LQ (1 page)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
16 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned (2 pages)