Company NameMerlin Subsidence Claims Limited
Company StatusDissolved
Company Number04173932
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Christopher Wood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
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(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2012)
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(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ
Secretary NameMr Keith Broom
NationalityBritish
StatusClosed
Appointed23 January 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Duck House
Marbury
Whitchurch
Salop
SY13 4LP
Wales
Secretary NameJenny Procter
StatusClosed
Appointed29 May 2012(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 October 2012)
RoleCompany Director
Correspondence AddressStratton Court Thursby Road
Croft Business Park
Bromboroug
Wirral
Director NameMr David Stuart Mairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(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
Appointed07 March 2001(same day as company formation)
RoleDirector/Company Secretary
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
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiltimagh
Tower Road North
Heswall
Wirral
CH60 6RT
Wales
Secretary NameDavid Edwin Roberts
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address35 Northleigh Grove
Eneurys Park
Wrexham
Clwyd
LL11 2HQ
Wales
Secretary NameMrs Betty Gallagher
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2012)
RoleAssistant Company Secretary
Correspondence AddressStratton Court Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales

Location

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

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1
(4 pages)
30 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2012Solvency Statement dated 28/05/12 (1 page)
30 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1
(4 pages)
30 May 2012Statement by Directors (1 page)
30 May 2012Solvency statement dated 28/05/12 (1 page)
30 May 2012Statement by directors (1 page)
29 May 2012Appointment of Jenny Procter as a secretary on 29 May 2012 (2 pages)
29 May 2012Termination of appointment of Betty Gallagher as a secretary on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Betty Gallagher as a secretary (1 page)
29 May 2012Appointment of Jenny Procter as a secretary (2 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (5 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)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 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)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
22 October 2008Secretary appointed mrs betty gallagher (1 page)
22 October 2008Secretary appointed mrs betty gallagher (1 page)
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 ashworth mairs group LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed ashworth mairs group LIMITED\certificate issued on 23/05/08 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts made up to 30 June 2007 (5 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 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 2008Secretary resigned;director resigned (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008New director appointed (2 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)
16 March 2007Return made up to 07/03/07; full list of members (7 pages)
16 March 2007Return made up to 07/03/07; full list of members (7 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
4 February 2006Accounts made up to 30 June 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (5 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)
28 September 2005Re-registration of Memorandum and Articles (17 pages)
28 September 2005Application for reregistration from PLC to private (1 page)
28 September 2005Application for reregistration from PLC to private (1 page)
28 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2005Re-registration of Memorandum and Articles (17 pages)
28 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 March 2005Return made up to 07/03/05; full list of members (8 pages)
15 March 2005Return made up to 07/03/05; full list of members (8 pages)
21 January 2005Accounts made up to 30 June 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 April 2004Return made up to 07/03/04; no change of members (8 pages)
7 April 2004Return made up to 07/03/04; no change of members (8 pages)
30 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
30 July 2003Accounts made up to 30 June 2003 (5 pages)
30 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 April 2003Return made up to 07/03/03; no change of members (8 pages)
30 April 2003Return made up to 07/03/03; no change of members (8 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 October 2002Accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
22 March 2002Return made up to 07/03/02; full list of members (7 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Registered office changed on 22/03/02 from: stratton court thursby road, croft business park, bromborough wirral CH62 3PW (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Registered office changed on 22/03/02 from: stratton court thursby road, croft business park, bromborough wirral CH62 3PW (1 page)
27 July 2001Company name changed ashworth mairs PLC\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed ashworth mairs PLC\certificate issued on 27/07/01 (2 pages)
7 March 2001Incorporation (21 pages)
7 March 2001Incorporation (21 pages)