Company NameMerlin UK Limited
Company StatusDissolved
Company Number05127180
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePaul Lindon Balfe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
Director NameDavid James Richards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De L'Evole 40
Ch2000 Neuchatel
Ch 2000
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAlison Jane Hilton
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleSecretary
Correspondence Address5 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemerlindoors.com
Telephone01625 424488
Telephone regionMacclesfield

Location

Registered AddressUnit 12 Brook Mill
Parker Street
Macclesfield
Cheshire
SK11 7BQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

100 at £1Paul Lindon Balfe
100.00%
Ordinary

Financials

Year2014
Net Worth-£611
Cash£7,757
Current Liabilities£27,730

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 August 2005Delivered 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

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
8 March 2017Termination of appointment of Alison Jane Hilton as a secretary on 24 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Secretary's details changed for Alison Jane Hilton on 13 May 2013 (2 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Paul Lindon Balfe on 13 May 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Secretary's details changed for Alison Jane Hilton on 13 May 2011 (2 pages)
7 June 2011Director's details changed for Paul Lindon Balfe on 13 May 2011 (2 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (15 pages)
16 August 2010Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 16 August 2010 (2 pages)
25 May 2010Director's details changed for Paul Lindon Balfe on 13 May 2010 (2 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 10-11 milcrank house bollin walk wilmslow cheshire SK9 1NJ (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 13/05/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 lumb lane bramhall stockport cheshire SK7 2BA (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Director resigned (1 page)
3 August 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 13/05/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
21 June 2005Return made up to 13/05/05; full list of members (7 pages)
22 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
13 May 2004Incorporation (16 pages)