Company NameMerlin Recycling Limited
DirectorRaymond Eric Roberts Berry
Company StatusDissolved
Company Number03057199
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRaymond Eric Roberts Berry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleEngineer
Correspondence AddressBryntirion Cookes Lane
Rudheath
Northwich
Cheshire
CW9 7RS
Secretary NameJanette Mary Berry
NationalityBritish
StatusCurrent
Appointed17 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressBryntirion Cookes Lane
Rudheath
Northwich
Cheshire
CW9 7RS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address74/76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 February 1999Completion of winding up (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Return made up to 16/05/96; full list of members (6 pages)
23 May 1996Particulars of mortgage/charge (7 pages)
1 February 1996Accounting reference date notified as 31/12 (1 page)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (20 pages)