Company NameMerlin Adjusting Limited
Company StatusDissolved
Company Number03451043
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NamesAMG Management Limited and AMG Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Christopher Wood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleChartered Loss Adjustor
Country of ResidenceEngland
Correspondence AddressStratton Court Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director NameMr Keith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Duck House
Marbury
Whitchurch
Salop
SY13 4LP
Wales
Director NameMr Richard John Webster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ
Secretary NameMr Keith Broom
NationalityBritish
StatusClosed
Appointed23 January 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Duck House
Marbury
Whitchurch
Salop
SY13 4LP
Wales
Secretary NameMrs Betty Gallagher
NationalityBritish
StatusClosed
Appointed22 October 2008(11 years after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2011)
RoleAssistant Company Secretary
Correspondence AddressStratton Court Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director NameMr Simon Mark Burley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address5 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameMr David Stuart Mairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chase
Dawstone Road
Heswall
Wirral
CH60 0BS
Wales
Director NameDavid Edwin Roberts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Northleigh Grove
Eneurys Park
Wrexham
Clwyd
LL11 2HQ
Wales
Director NameMiss Helen Frances Wareham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleChartered Loss Adjustor
Country of ResidenceEngland
Correspondence AddressKiltimagh
Tower Road North
Heswall
Wirral
CH60 6RT
Wales
Secretary NameDavid Edwin Roberts
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Northleigh Grove
Eneurys Park
Wrexham
Clwyd
LL11 2HQ
Wales

Location

Registered AddressStratton Court Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1
(6 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1
(6 pages)
17 June 2010Secretary's details changed for Mrs Betty Gallagher on 14 June 2010 (1 page)
17 June 2010Secretary's details changed for Mrs Betty Gallagher on 14 June 2010 (1 page)
10 June 2010Director's details changed for Kevin Christopher Wood on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Kevin Christopher Wood on 10 June 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2008Secretary appointed mrs betty gallagher (1 page)
22 October 2008Secretary appointed mrs betty gallagher (1 page)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 July 2008Accounts made up to 30 June 2008 (5 pages)
23 May 2008Company name changed amg facilities management LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed amg facilities management LIMITED\certificate issued on 23/05/08 (2 pages)
23 April 2008Accounts made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 February 2008New secretary appointed;new director appointed (4 pages)
7 February 2008New secretary appointed;new director appointed (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
23 October 2007Return made up to 16/10/07; no change of members (7 pages)
23 October 2007Return made up to 16/10/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 May 2007Accounts made up to 30 June 2006 (5 pages)
22 December 2006Return made up to 16/10/06; full list of members (7 pages)
22 December 2006Return made up to 16/10/06; full list of members (7 pages)
24 February 2006Accounts made up to 30 June 2005 (5 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 October 2005Return made up to 16/10/05; full list of members (8 pages)
27 October 2005Return made up to 16/10/05; full list of members (8 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 April 2005Accounts made up to 30 June 2004 (5 pages)
12 November 2004Return made up to 16/10/04; full list of members (8 pages)
12 November 2004Return made up to 16/10/04; full list of members (8 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
19 September 2003Registered office changed on 19/09/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
28 August 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 August 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
28 August 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
28 August 2003Accounts made up to 30 June 2003 (4 pages)
30 July 2003Accounts made up to 31 October 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 April 2003Return made up to 16/10/02; full list of members (8 pages)
30 April 2003Return made up to 16/10/02; full list of members (8 pages)
22 March 2002Registered office changed on 22/03/02 from: durwen house 7 stanley place chester CH1 2LU (1 page)
22 March 2002Registered office changed on 22/03/02 from: durwen house 7 stanley place chester CH1 2LU (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
22 March 2002Accounts made up to 31 October 2001 (4 pages)
12 November 2001Return made up to 16/10/01; full list of members (7 pages)
12 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts made up to 31 October 2000 (3 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
16 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 16/10/00; full list of members (7 pages)
12 June 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
12 June 2000Accounts made up to 31 October 1999 (3 pages)
3 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 16/10/99; full list of members (7 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts made up to 31 October 1998 (3 pages)
19 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1998Company name changed amg management LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed amg management LIMITED\certificate issued on 26/10/98 (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
16 October 1997Incorporation (19 pages)