Company NameMerlyn Publishing Services Limited
Company StatusDissolved
Company Number02959581
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Derrick Michael Sackett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(2 days after company formation)
Appointment Duration12 years, 3 months (closed 28 November 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMapridge Cottage
Aylesbury Road
Great Missenden
Buckinghamshire
HP16 9LX
Secretary NameMrs Elizabeth Anne Sackett
NationalityBritish
StatusClosed
Appointed19 August 1994(2 days after company formation)
Appointment Duration12 years, 3 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMapridge Cottage
Aylesbury Road
Great Missenden
Buckinghamshire
HP16 9LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressInterwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
7 February 2006Strike-off action suspended (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
14 April 2005Return made up to 17/08/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
21 November 2003Return made up to 17/08/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
10 October 2002Return made up to 17/08/02; full list of members (6 pages)
18 January 2002Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Registered office changed on 19/12/01 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
12 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 December 2000Return made up to 17/08/00; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
21 October 1999Return made up to 17/08/99; no change of members (4 pages)
2 October 1998Return made up to 17/08/98; full list of members (6 pages)
2 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
8 September 1997Return made up to 17/08/97; no change of members (4 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
2 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
27 November 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Return made up to 17/08/95; full list of members (6 pages)