Company NameMerlio Developments Limited
Company StatusDissolved
Company Number03337379
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Richard James Elsley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameHelen Juliette Elsley
NationalityBritish
StatusClosed
Appointed18 April 2008(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Peter Kershaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address161 Orchard Crescent
Bridport
Dorset
DT6 5HB
Director NameMargaret Lewis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRaithby Manor
Raithby By Spilsby
Spilsby
Lincolnshire
PE23 4DS
Director NameRichard Clement Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressRaithby Manor
Raithby By Spilsby
Spilsby
Lincolnshire
PE23 4DS
Secretary NameAnthony Garnett Horton
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Rosaire Place
Scartho
Grimsby
South Humberside
DN33 2JJ
Secretary NameMargaret Lewis
NationalityBritish
StatusResigned
Appointed07 October 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRaithby Manor
Raithby By Spilsby
Spilsby
Lincolnshire
PE23 4DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.merlio.net
Telephone01635 874211
Telephone regionNewbury

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21k at £1Booksolve Computer Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,194
Cash£3,324
Current Liabilities£129,480

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 December 2009Delivered on: 9 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 21,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Secretary's details changed for Helen Juliette Elsley on 1 January 2010 (1 page)
26 March 2010Secretary's details changed for Helen Juliette Elsley on 1 January 2010 (1 page)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Richard James Elsley on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Richard James Elsley on 1 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 May 2009Return made up to 12/03/09; full list of members (4 pages)
31 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 October 2008Registered office changed on 01/10/2008 from automotive solutions railway street grimsby north east lincolnshire DN32 7BN (1 page)
23 July 2008Director appointed richard james elsley (2 pages)
18 July 2008Appointment terminate, director and secretary margaret lewis logged form (1 page)
14 July 2008Appointment terminated director richard lewis (1 page)
14 July 2008Secretary appointed helen juliette elsley (2 pages)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 12/03/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Return made up to 12/03/06; full list of members (3 pages)
31 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 12/03/04; full list of members (7 pages)
8 December 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2003Return made up to 21/03/03; no change of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 21/03/02; no change of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 June 2001Return made up to 21/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 July 2000Return made up to 21/03/00; full list of members (6 pages)
4 July 2000Ad 08/03/00--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Return made up to 21/03/99; full list of members (6 pages)
2 July 1999Director resigned (1 page)
28 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 April 1998Return made up to 21/03/98; full list of members (6 pages)
16 April 1998Registered office changed on 16/04/98 from: 25 convamore road grimsby south humberside DN32 9HH (1 page)
23 April 1997Ad 21/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Incorporation (16 pages)