Company NameHermann & Heath Ltd
Company StatusDissolved
Company Number07689054
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)
Previous NameMerlin House Consultancy Ltd

Business Activity

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

Directors

Director NameMr Edward Charles James
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL
Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL
Secretary NameThe Bcs Partnership Ltd (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL

Contact

Websitebcspart.co.uk
Email address[email protected]
Telephone01706 646664
Telephone regionRochdale

Location

Registered Address14 Great Flatt
Rochdale
OL12 7AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

1000 at £1Edward Woodcock
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
7 December 2016Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Director's details changed for Mr Edward James Woodcock on 17 February 2016 (2 pages)
8 July 2015Director's details changed for Mr Edward James Woodcock on 7 July 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Director's details changed for Mr Edward James Woodcock on 7 July 2015 (2 pages)
16 June 2015Termination of appointment of Tristan Basil Merlin Maynard as a director on 24 April 2015 (1 page)
14 April 2015Director's details changed for Mr Edward James Woodcock on 25 March 2015 (2 pages)
14 April 2015Company name changed merlin house consultancy LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
25 March 2015Appointment of Mr Edward Woodcock as a director on 25 March 2015 (2 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 June 2011Incorporation (32 pages)