Company NameMerlin Loans And Mortgages Limited
Company StatusDissolved
Company Number06474843
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Matthew Totty
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameMr James William Lomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Doles Farm
Loveclough
Rossendale
Lancashire
BB4 8UG
Secretary NameMr James William Lomas
NationalityEnglish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Doles Farm
Loveclough
Rossendale
Lancashire
BB4 8UG

Location

Registered Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

90 at £1Alexander Matthew Totty
90.00%
Ordinary
10 at £1Michael Todd
10.00%
Ordinary

Financials

Year2014
Net Worth-£95,496
Cash£154
Current Liabilities£104,897

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Registered office address changed from 62 62 Wellington Road South Stockport Cheshire SK1 3SU England to 62 Wellington Road South Stockport Cheshire SK1 3SU on 28 November 2014 (1 page)
28 November 2014Registered office address changed from , 62 62 Wellington Road South, Stockport, Cheshire, SK1 3SU, England to 62 Wellington Road South Stockport Cheshire SK1 3SU on 28 November 2014 (1 page)
4 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 March 2014Registered office address changed from , 62 Wellington Road South, Stockport, Cheshire, SK1 3SU on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 62 Wellington Road South Stockport Cheshire SK1 3SU on 24 March 2014 (1 page)
21 March 2014Registered office address changed from Dte House, Hollins Mount Unsworth Bury Lancashire BL9 8AT on 21 March 2014 (1 page)
21 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from , Dte House, Hollins Mount, Unsworth, Bury, Lancashire, BL9 8AT on 21 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 February 2010Director's details changed for Alexander Matthew Totty on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Alexander Matthew Totty on 1 December 2009 (2 pages)
1 February 2010Termination of appointment of James Lomas as a director (1 page)
3 December 2009Withdraw the company strike off application (2 pages)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Application for striking-off (1 page)
3 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 March 2009Appointment terminated secretary james lomas (1 page)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
27 February 2009Director's change of particulars / alexander totty / 01/01/2009 (1 page)
16 January 2008Incorporation (14 pages)