Company NameMerlin Attractions Management Limited
Company StatusDissolved
Company Number03825036
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date6 December 2017 (6 years, 4 months ago)
Previous NameLaw 1093 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Jane Rose
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 December 2017)
RoleAssistant Group Company Secretary
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Martin Roy Barratt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber New Close
Milton Abbas
Dorset
DT11 0AU
Director NameMr Andrew Christopher Carr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 02 June 2015)
RoleFinance Director Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Nicholas John Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 02 June 2015)
RoleChief Executive Chairman
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Secretary NameAndrew Christopher Carr
NationalityBritish
StatusResigned
Appointed17 August 1999(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 06 March 2006)
RoleFinance Director Company Secre
Correspondence AddressOakapple Cottage Oak Court
Church Road Shillingstone
Blandford Forum
Dorset
DT11 0TT
Director NameChristopher Royd Scurrah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 February 2004)
RoleBusiness Development Director
Correspondence Address53 Taverner Close
Poole
Dorset
BH15 1UP
Secretary NameDarcy Corben
NationalityBritish
StatusResigned
Appointed06 March 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed11 January 2008(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Colin North Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(15 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.merlinentertainments.biz/
Telephone01202 666900
Telephone regionBournemouth

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,279,000
Cash£9,000
Current Liabilities£407,000

Accounts

Latest Accounts28 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
26 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (4 pages)
23 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016 (2 pages)
23 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 (2 pages)
7 October 2015Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages)
5 October 2015Appointment of a voluntary liquidator (1 page)
5 October 2015Declaration of solvency (3 pages)
2 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 1,235,748
(4 pages)
5 June 2015Appointment of Colin North Armstrong as a director on 2 June 2015 (2 pages)
5 June 2015Termination of appointment of Nicholas John Varney as a director on 2 June 2015 (1 page)
5 June 2015Appointment of Colin North Armstrong as a director on 2 June 2015 (2 pages)
5 June 2015Termination of appointment of Andrew Christopher Carr as a director on 2 June 2015 (1 page)
5 June 2015Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages)
5 June 2015Termination of appointment of Andrew Christopher Carr as a director on 2 June 2015 (1 page)
5 June 2015Termination of appointment of Nicholas John Varney as a director on 2 June 2015 (1 page)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
25 September 2014Full accounts made up to 28 December 2013 (13 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
19 September 2013Full accounts made up to 29 December 2012 (12 pages)
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 January 2012Director's details changed for Mr Andrew Christopher Carr on 2 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Andrew Christopher Carr on 2 January 2012 (2 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 25 December 2010 (12 pages)
23 May 2011Director's details changed for Mr Andrew Christopher Carr on 25 March 2011 (2 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 26 December 2009 (13 pages)
18 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 27 December 2008 (13 pages)
5 December 2008Return made up to 20/11/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Return made up to 20/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
3 January 2006Full accounts made up to 28 February 2005 (13 pages)
28 December 2005Return made up to 20/11/05; full list of members (7 pages)
22 September 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
12 September 2005Declaration of assistance for shares acquisition (9 pages)
12 September 2005Declaration of assistance for shares acquisition (9 pages)
12 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2005Particulars of mortgage/charge (13 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
20 December 2004Return made up to 20/11/04; no change of members (4 pages)
2 December 2004Director's particulars changed (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Particulars of mortgage/charge (13 pages)
1 March 2004Director resigned (1 page)
27 February 2004Declaration of assistance for shares acquisition (16 pages)
24 February 2004Director resigned (1 page)
24 February 2004Auditor's resignation (2 pages)
1 December 2003Return made up to 20/11/03; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
7 December 2002Return made up to 20/11/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
3 July 2002Auditor's resignation (2 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
22 January 2001Particulars of mortgage/charge (10 pages)
3 January 2001Delivery ext'd 3 mth 28/02/00 (2 pages)
8 August 2000Return made up to 13/08/00; full list of members (7 pages)
19 June 2000Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
11 May 2000Director's particulars changed (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (3 pages)
27 August 1999New director appointed (3 pages)
17 August 1999Company name changed law 1093 LIMITED\certificate issued on 17/08/99 (2 pages)
13 August 1999Incorporation (28 pages)