Company NameMerlin & Morgan Limited
Company StatusDissolved
Company Number03687748
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(7 years after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 2006(7 years after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2011)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NamePulteney Bridge Consultancy Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address4-5 Bridge Street
Bath
BA2 4AP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCalderwood Ventures Inc (Corporation)
StatusResigned
Appointed04 May 1999(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 06 September 1999)
Correspondence AddressEdificio Torre Suisse Bank
53rd Street PO Box 1824
Panama City
Republicof Panama
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed06 September 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 06 January 2006)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 January 2006)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,942
Current Liabilities£4,854

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 2
(5 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 2
(5 pages)
18 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale greater manchester OL12 0AD (1 page)
1 September 2009Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale greater manchester OL12 0AD (1 page)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 May 2009Director's change of particulars / lynsey greaves / 11/05/2009 (1 page)
16 May 2009Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG (1 page)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 23/12/07; full list of members (3 pages)
16 January 2008Return made up to 23/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 23/12/06; full list of members (5 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 23/12/06; full list of members (5 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 23/12/05; full list of members (5 pages)
8 May 2006Return made up to 23/12/05; full list of members (5 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Location of register of members (1 page)
9 February 2006Registered office changed on 09/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
9 February 2006Registered office changed on 09/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 January 2006Registered office changed on 18/01/06 from: new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page)
18 January 2006Registered office changed on 18/01/06 from: new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Registered office changed on 18/08/05 from: south central third floor 11 peter street manchester M2 5LG (1 page)
18 August 2005Registered office changed on 18/08/05 from: south central third floor 11 peter street manchester M2 5LG (1 page)
6 January 2005Return made up to 23/12/04; full list of members (2 pages)
6 January 2005Return made up to 23/12/04; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
8 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 January 2004Return made up to 23/12/03; full list of members (6 pages)
7 January 2004Return made up to 23/12/03; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
15 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 January 2003Return made up to 23/12/02; full list of members (5 pages)
6 January 2003Return made up to 23/12/02; full list of members (5 pages)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
7 January 2002Return made up to 23/12/01; full list of members (5 pages)
7 January 2002Return made up to 23/12/01; full list of members (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: south central, 11 peter street manchester M2 5LG (1 page)
17 September 2001Registered office changed on 17/09/01 from: south central, 11 peter street manchester M2 5LG (1 page)
5 September 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
5 September 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
15 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 December 2000Return made up to 23/12/00; full list of members (5 pages)
29 December 2000Secretary's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Return made up to 23/12/00; full list of members (5 pages)
29 December 2000Secretary's particulars changed (1 page)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
21 February 2000Return made up to 23/12/99; full list of members (5 pages)
21 February 2000Return made up to 23/12/99; full list of members (5 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 21 st thomas street bristol BS1 6JS (1 page)
25 January 2000Registered office changed on 25/01/00 from: 21 st thomas street bristol BS1 6JS (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
4 February 1999New director appointed (5 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (5 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
23 December 1998Incorporation (18 pages)