Company NameMerlin Networking Limited
Company StatusDissolved
Company Number03752840
CategoryPrivate Limited Company
Incorporation Date15 April 1999(24 years, 11 months ago)
Dissolution Date12 April 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Andrew Bostock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Elizabeth Road
Partington
Manchester
Lancashire
M31 4PU
Secretary NameLeeanne Bostock
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Elizabeth Road
Partington
Manchester
Lancashire
M31 4PU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,232
Cash£4,166
Current Liabilities£2,179

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 15/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 May 2002Return made up to 15/04/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 June 2001Return made up to 15/04/01; full list of members (6 pages)
15 June 2001Registered office changed on 15/06/01 from: 6 elizabeth road partington manchester lancashire M31 4PU (1 page)
20 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 May 2000Return made up to 15/04/00; full list of members (6 pages)
7 May 1999New secretary appointed (2 pages)
4 May 1999Ad 22/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/04/99
(1 page)
2 May 1999Registered office changed on 02/05/99 from: 6 elizabeth road partington manchester lancashire M31 4PU (1 page)
26 April 1999Registered office changed on 26/04/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
15 April 1999Incorporation (7 pages)