Company NameMerlinstream Limited
Company StatusDissolved
Company Number03292376
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Janice Mary Armitage
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration25 years, 4 months (closed 03 May 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxyard Cottage
Ryuddal Heath
Tarporley
Cheshire
CW6 9NJ
Director NameDr Andrew Dunbavand
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration25 years, 4 months (closed 03 May 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRectory Cottage
Little Heath Road Christleton
Chester
Cheshire
CH3 6AH
Wales
Director NameRachel Arnold
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2009)
RoleDoctor
Correspondence AddressTy Celyn Church Road
Ashton
Chester
Cheshire
CH3 8AB
Wales
Director NameIan Samuel Daniels
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2006)
RoleDoctor
Correspondence AddressPorthouse
South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameDavid Lawson Farrall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2009)
RoleDoctor
Correspondence AddressTyn-Y-Celyn
Cynwyd
Corwen
Clwyd
LL21 0NA
Wales
Director NameDr Isabelle Lois Hughes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
Village Road Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameKulai Narayana Kini
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDowntown 13 Ormonde Road
Chester
CH2 2AH
Wales
Director NameChristopher Ralph Neukom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 15 March 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRanmere 18 Upton Park
Chester
Cheshire
CH2 1DG
Wales
Secretary NameIan Samuel Daniels
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2006)
RoleDoctor
Correspondence AddressPorthouse
South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameDr Victoria Louise Greensill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 March 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Walls Avenue
Chester
Cheshire
CH1 4JB
Wales
Director NameDr Laura Margaret Millard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 March 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Marford Heights
Marford Mill
Wrexham
Clwyd
LL12 8TJ
Wales
Secretary NameKulai Narayana Kini
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDowntown 13 Ormonde Road
Chester
CH2 2AH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMazars Llp
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Dunbavand
12.50%
Ordinary
1 at £1Christopher Ralph Neukom
12.50%
Ordinary
1 at £1Dr David Farrall
12.50%
Ordinary
1 at £1Dr Ian Daniels
12.50%
Ordinary
1 at £1Isabelle Lois Hughes
12.50%
Ordinary
1 at £1Janice Mary Armatage
12.50%
Ordinary
1 at £1Kulai Narayana Kini
12.50%
Ordinary
1 at £1Rachel Arnold
12.50%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 March 1998Delivered on: 30 March 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a surgery premises at chester royal infirmary nicholas street chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
17 March 1998Delivered on: 30 March 1998
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Registered office address changed from Hall Liddy Chartered Accountants 12 st John Street Manchester M3 4DX to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
29 October 2018Termination of appointment of a director (1 page)
26 October 2018Termination of appointment of Laura Margaret Millard as a director on 15 March 2018 (1 page)
26 October 2018Termination of appointment of Victoria Louise Greensill as a director on 15 March 2018 (1 page)
19 March 2018Termination of appointment of Christopher Ralph Neukom as a director on 15 March 2018 (1 page)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(8 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(8 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(8 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(8 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2013Termination of appointment of Isabelle Hughes as a director (1 page)
23 December 2013Termination of appointment of Isabelle Hughes as a director (1 page)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(8 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(8 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2013Termination of appointment of Kulai Kini as a director (1 page)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
2 January 2013Termination of appointment of Kulai Kini as a secretary (1 page)
2 January 2013Termination of appointment of Kulai Kini as a secretary (1 page)
2 January 2013Termination of appointment of Kulai Kini as a director (1 page)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (11 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (11 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (11 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Termination of appointment of David Farrall as a director (1 page)
8 January 2010Director's details changed for Kulai Narayana Kini on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
8 January 2010Termination of appointment of Rachel Arnold as a director (1 page)
8 January 2010Termination of appointment of Rachel Arnold as a director (1 page)
8 January 2010Director's details changed for Kulai Narayana Kini on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (9 pages)
8 January 2010Termination of appointment of David Farrall as a director (1 page)
8 January 2010Director's details changed for Kulai Narayana Kini on 8 January 2010 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Return made up to 16/12/08; full list of members (8 pages)
18 December 2008Return made up to 16/12/08; full list of members (8 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Return made up to 16/12/07; full list of members (5 pages)
14 January 2008Return made up to 16/12/07; full list of members (5 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007Return made up to 16/12/06; full list of members (5 pages)
8 January 2007Return made up to 16/12/06; full list of members (5 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
6 January 2006Return made up to 16/12/05; full list of members (5 pages)
6 January 2006Return made up to 16/12/05; full list of members (5 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(12 pages)
10 February 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(12 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 August 2004Registered office changed on 27/08/04 from: hall liddy chartered accountants 12 st john street manchester M3 4DX (1 page)
27 August 2004Registered office changed on 27/08/04 from: hall liddy chartered accountants 12 st john street manchester M3 4DX (1 page)
5 July 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 July 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2003Return made up to 16/12/02; full list of members (12 pages)
10 January 2003Return made up to 16/12/02; full list of members (12 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 16/12/01; full list of members (10 pages)
15 February 2002Return made up to 16/12/01; full list of members (10 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 16/12/00; full list of members (10 pages)
22 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 January 2001Return made up to 16/12/00; full list of members (10 pages)
29 March 2000Full accounts made up to 31 March 1999 (5 pages)
29 March 2000Full accounts made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 1999Return made up to 16/12/98; no change of members (6 pages)
24 January 1999Return made up to 16/12/98; no change of members (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 16/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(8 pages)
11 February 1998Ad 16/01/97--------- £ si 6@1=6 £ ic 8/14 (2 pages)
11 February 1998Ad 16/01/97--------- £ si 6@1=6 £ ic 8/14 (2 pages)
11 February 1998Return made up to 16/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(8 pages)
13 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
5 February 1997Ad 22/01/97--------- £ si 6@1=6 £ ic 2/8 (3 pages)
5 February 1997Ad 22/01/97--------- £ si 6@1=6 £ ic 2/8 (3 pages)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997Nc inc already adjusted 06/01/97 (1 page)
24 January 1997Nc inc already adjusted 06/01/97 (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 January 1997Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 December 1996Incorporation (20 pages)
16 December 1996Incorporation (20 pages)