Company NameMerlinquest Limited
Company StatusDissolved
Company Number03256775
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date13 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameDavid Hillier Lumb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 13 April 2004)
RoleConsultant
Correspondence AddressIvy House Long Lane
Beverley
East Yorkshire
HU17 0RN
Secretary NameCaroline Mary Lumb
NationalityBritish
StatusClosed
Appointed11 October 1996(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 13 April 2004)
RoleLecturer
Correspondence AddressIvy House Long Lane
Beverley
East Yorkshire
HU17 0RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressIvy House Long Lane
Beverley
East Yorkshiree
HU17 0RN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
(6 pages)
30 October 1996Memorandum and Articles of Association (14 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 September 1996Incorporation (20 pages)