Bramhall
Stockport
Cheshire
SK7 2BA
Director Name | David James Richards |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue De L'Evole 40 Ch2000 Neuchatel Ch 2000 |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Alison Jane Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Lumb Lane Bramhall Stockport Cheshire SK7 2BA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | merlindoors.com |
---|---|
Telephone | 01625 424488 |
Telephone region | Macclesfield |
Registered Address | Unit 12 Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
100 at £1 | Paul Lindon Balfe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£611 |
Cash | £7,757 |
Current Liabilities | £27,730 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2005 | Delivered on: 10 August 2005 Persons entitled: Chip (One) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,250. Outstanding |
---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Termination of appointment of Alison Jane Hilton as a secretary on 24 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Secretary's details changed for Alison Jane Hilton on 13 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Paul Lindon Balfe on 13 May 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Secretary's details changed for Alison Jane Hilton on 13 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Paul Lindon Balfe on 13 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
16 August 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 16 August 2010 (2 pages) |
25 May 2010 | Director's details changed for Paul Lindon Balfe on 13 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 10-11 milcrank house bollin walk wilmslow cheshire SK9 1NJ (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 13/05/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 lumb lane bramhall stockport cheshire SK7 2BA (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 13/05/07; no change of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
22 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (16 pages) |