Company NameMerlinrun Limited
Company StatusDissolved
Company Number03039952
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMichael Stephen Farmers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address3 West Court
Burley On The Hill
Oakham
Leicestershire
LE15 7TE
Director NamePeter Kirk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2000)
RoleRailway Manager
Correspondence Address67 Wide Street
Hathern
Loughborough
Leicestershire
LE12 5JQ
Secretary NameGillian Sarah Farmers
NationalityBritish
StatusClosed
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address3 West Court
Burley On The Hill
Oakham
Leicestershire
LE15 7TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
23 February 2000Application for striking-off (1 page)
31 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Return made up to 30/03/99; full list of members (6 pages)
15 March 1999Return made up to 30/03/98; full list of members (6 pages)
22 July 1998Registered office changed on 22/07/98 from: c/o a f butler & co 32 high street codnor derbyshire DE5 9QB (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 July 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1997Full accounts made up to 31 May 1996 (9 pages)
14 June 1996Return made up to 30/03/96; full list of members (6 pages)
5 September 1995Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 July 1995Accounting reference date notified as 31/05 (1 page)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
17 May 1995Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page)
30 March 1995Incorporation (38 pages)