Company NameMerlin Fabrications (Teesside) Limited
DirectorsTerence Cunningham and Kevin Smith
Company StatusDissolved
Company Number02908301
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Cunningham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleManager
Correspondence Address98 Crosby Road
Northallerton
North Yorkshire
DL6 1AG
Director NameKevin Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleFabricating Director
Correspondence Address22 Lilian Terrace
Langley Park
County Durham
DH7 9YF
Secretary NameKevin Smith
NationalityBritish
StatusCurrent
Appointed09 August 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleFabricating Director
Correspondence Address22 Lilian Terrace
Langley Park
County Durham
DH7 9YF
Director NameMr Dylan Bramley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 1994)
RoleSystems Analyst
Correspondence Address35 Osborne Avenue
Jesmond
Newcastle
Tyne And Wear
NE2 1JS
Director NameDavid Robson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 1995)
RoleSteel Fabrications
Correspondence Address18 Swinburn Road
Norton
Stockton On Tees
Cleveland
TS20 2DG
Secretary NameMr Dylan Bramley
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 1994)
RoleSystems Analyst
Correspondence Address35 Osborne Avenue
Jesmond
Newcastle
Tyne And Wear
NE2 1JS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 October 1997Dissolved (1 page)
15 July 1997Liquidators statement of receipts and payments (5 pages)
15 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
22 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Appointment of a voluntary liquidator (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)