Company NameMerlin Comms Ltd
Company StatusDissolved
Company Number04534118
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date9 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKaren Ivy Fullbrook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Connaught Close
Yateley
Hampshire
GU46 6QQ
Director NameJohn Philip Rudge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Avondale Road
Stretford
Manchester
Lancashire
M32 0GB
Secretary NameKaren Ivy Fullbrook
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Connaught Close
Yateley
Hampshire
GU46 6QQ
Director NameJames William Bostock
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2008)
RoleManager
Correspondence AddressTree Tops
Grange Road Biddulph
Stoke On Trent
Staffordshire
Secretary NameJohn Philip Rudge
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 September 2006)
RoleManager
Correspondence Address6 Avondale Road
Stretford
Manchester
Lancashire
M32 0GB
Secretary NameWilliam Hunter
NationalityBritish
StatusResigned
Appointed30 October 2006(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2007)
RoleManager
Correspondence Address84 Lawton Street
Biddulph
Stoke On Trent
Staffordshire
ST8 6EX
Secretary NameMr Christopher John Powell
NationalityEnglish
StatusResigned
Appointed24 May 2007(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalladen Old Hall
Balladen Village
Rossendale
Lancashire
BB4 6HY
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2005
Net Worth£3,942
Cash£2,900
Current Liabilities£1,823

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
5 December 2013Court order insolvency:replacement of liquidator (43 pages)
20 November 2013Appointment of a liquidator (1 page)
17 October 2011Appointment of a liquidator (1 page)
14 October 2011Registered office address changed from Century Mill Worrall Street Congleton CW12 1DT on 14 October 2011 (2 pages)
28 July 2010Dissolution deferment (1 page)
28 July 2010Completion of winding up (1 page)
16 October 2009Order of court to wind up (2 pages)
15 October 2009Order of court - restore and wind up (1 page)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Appointment terminated director james bostock (1 page)
14 April 2008Appointment terminated secretary christopher powell (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2007Director resigned (1 page)
27 July 2007Return made up to 12/09/06; no change of members
  • 363(287) ‐ Registered office changed on 27/07/07
(6 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: centaur house ancells road ancells business park fleet hampshire GU51 2UJ (1 page)
8 June 2007New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 April 2006Registered office changed on 28/04/06 from: ashwood house 11 business village blackbushe business park yateley hampshire GU46 6GA (1 page)
10 February 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: 32 connaught close yateley hampshire GU46 6QQ (1 page)
8 December 2005Return made up to 12/09/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 12/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 December 2003Return made up to 12/09/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 6 avondale road stretford manchester M32 0GH (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
12 September 2002Incorporation (12 pages)