Company NameMerlin Developments Holdings Limited
DirectorsAnthony Colin Field and Stephen Harold Greenwood
Company StatusDissolved
Company Number02237219
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Colin Field
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address293 Liverpool Road
London
N1 1NF
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr Mark Glyn Hardy
NationalityBritish
StatusCurrent
Appointed13 November 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameLeslie Rumjahn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressIddenden Barn
Kiln Lane
Ashford
Kent
TN26 3DJ
Director NameFrederick Michael Armstrong Whittall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address36 Carpenter Road
Edgbaston
Birmingham
West Midlands
B15 2JJ
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 1991)
RoleCompany Director
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMalcolm Stuart Parker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 1991)
RoleAccountant
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR

Location

Registered AddressRoman House
296 Golders Green Road
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2001Dissolved (1 page)
8 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (10 pages)
9 May 1995Liquidators statement of receipts and payments (10 pages)