Company NameMerlin Investment Management Limited
Company StatusDissolved
Company Number03236879
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date20 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roy Varley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lang Lane
West Kirby
Wirral
Merseyside
L48 5HQ
Secretary NameMr Roy Varley
StatusClosed
Appointed02 October 2009(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2016)
RoleCompany Director
Correspondence AddressEnterprise House Carlton Road
Worksop
South Yorkshire
S11 8NX
Secretary NameLuke Varley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Lang Lane
West Kirby
Wirral
CH48 5HQ
Wales
Secretary NameLuke Varley
NationalityBritish
StatusResigned
Appointed21 July 2001(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2002)
RoleCompany Director
Correspondence Address41 Lang Lane
West Kirby
Wirral
CH48 5HQ
Wales
Secretary NameSimon Antony Fayle
NationalityBritish
StatusResigned
Appointed02 August 2002(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address9a Uplands Road
Bromborough
Merseyside
CH62 2BY
Wales
Secretary NameSpool Multi Media UK Ltd (Corporation)
StatusResigned
Appointed01 August 1997(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 2001)
Correspondence AddressUnit 30 First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales

Location

Registered AddressEnterprise House
Carlton Road
Worksop
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1000 at £1Roy Varley
100.00%
Ordinary

Financials

Year2014
Net Worth£189,465
Cash£7,303
Current Liabilities£9,524

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 November 2015Return of final meeting in a members' voluntary winding up (22 pages)
20 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (15 pages)
20 April 2015Liquidators statement of receipts and payments to 10 February 2015 (15 pages)
17 March 2014Declaration of solvency (3 pages)
4 March 2014Registered office address changed from 41 Lang Lane Wirral Merseyside CH48 5HQ United Kingdom on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 41 Lang Lane Wirral Merseyside CH48 5HQ United Kingdom on 4 March 2014 (2 pages)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1,000
(3 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
15 August 2011Appointment of Mr Roy Varley as a secretary (1 page)
15 August 2011Director's details changed for Roy Varley on 18 July 2011 (2 pages)
15 August 2011Termination of appointment of Simon Fayle as a secretary (1 page)
27 January 2011Notice of ceasing to act as receiver or manager (1 page)
8 June 2010Receiver's abstract of receipts and payments to 1 February 2010 (2 pages)
8 June 2010Notice of ceasing to act as receiver or manager (1 page)
8 June 2010Receiver's abstract of receipts and payments to 1 February 2010 (2 pages)
3 November 2009Registered office address changed from Whitfield Buildings 188-200 Pensby Rd Heswall, Wirral Cheshire CH60 6RJ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Whitfield Buildings 188-200 Pensby Rd Heswall, Wirral Cheshire CH60 6RJ on 3 November 2009 (1 page)
18 June 2009Notice of appointment of receiver or manager (2 pages)
18 June 2009Notice of appointment of receiver or manager (2 pages)
1 August 2008Return made up to 18/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 December 2005Registered office changed on 06/12/05 from: 41 lang lane wirral merseyside CH48 5HQ (1 page)
10 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
3 August 2004Return made up to 18/07/04; full list of members (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
25 July 2003Return made up to 18/07/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 2002New secretary appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
17 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
6 August 1999Return made up to 12/08/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 12/08/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
8 August 1997Return made up to 12/08/97; full list of members (6 pages)
8 August 1997New secretary appointed (2 pages)
2 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
12 August 1996Incorporation (14 pages)