Company NameMerlin Dyeing And Finishing Limited
Company StatusDissolved
Company Number02710186
CategoryPrivate Limited Company
Incorporation Date28 April 1992(31 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Pauline Elizabeth Beedham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressHawthorn House & Cottage
Twemlow Lane
Cranage
Cheshire
CW4 8EE
Director NameMr John Telfer Walker Lamb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Town Ing Mills
Stainland
Halifax
West Yorkshire
HX4 9EF
Director NameSimon Phillip Gay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(5 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleDoctor
Correspondence AddressMeadow Bank Farm
Mill Lane Goostrey
Cheshire
CW4 8PW
Secretary NameKaren Ann Gay
NationalityBritish
StatusCurrent
Appointed05 December 2001(9 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleSecretary
Correspondence AddressMeadow Bank Farm
Mill Lane
Goostrey
Cheshire
CW4 8PW
Secretary NameMrs Pauline Elizabeth Beedham
NationalityBritish
StatusResigned
Appointed06 July 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressNorth Fields
13 Westmorland Terrace
Holmes Chapel
Cheshire
CW4 7EE
Director NameMr Jack Beedham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year after company formation)
Appointment Duration2 months (resigned 03 July 1993)
RoleManaging Director
Correspondence Address15 Ladydale Close
Leek
Staffordshire
ST13 5SE
Director NameMr Terence John Garvey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2001)
RoleEngineer
Correspondence AddressHigh Houses Farm Todmorden Road
Bacup
Lancashire
OL13 9UZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Manor Lane
Holmes Chapel Crewe
Cheshire
CW4 8AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth£374,751
Cash£93,523
Current Liabilities£148,700

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2005Notice of move from Administration to Dissolution (4 pages)
14 May 2004Statement of administrator's proposal (13 pages)
21 April 2004Statement of affairs (4 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 February 2004Appointment of an administrator (1 page)
26 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 April 2002Return made up to 19/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
9 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
9 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
21 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Return made up to 19/04/99; full list of members (8 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1998Return made up to 19/04/98; no change of members (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
25 June 1997New director appointed (2 pages)
24 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 May 1996Return made up to 19/04/96; no change of members (6 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
19 May 1995Return made up to 19/04/95; no change of members (8 pages)
3 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
14 July 1992Company name changed multiglade LIMITED\certificate issued on 15/07/92 (2 pages)