Company NameMerlin Bait Products Limited
Company StatusDissolved
Company Number03786358
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date12 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMrs Alison Cracknell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 12 October 2011)
RoleFishing Bait Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottam Croft
Hemsworth
Pontefract
West Yorkshire
WF9 4JG
Director NameMr Ian Cracknell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2000(8 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 12 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottam Croft
Hemsworth
Pontefract
West Yorkshire
WF9 4JG
Secretary NameMr Ian Cracknell
NationalityBritish
StatusClosed
Appointed01 October 2000(1 year, 3 months after company formation)
Appointment Duration11 years (closed 12 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottam Croft
Hemsworth
Pontefract
West Yorkshire
WF9 4JG
Director NameJohn Brookes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleBait Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address31 Arundel Road
Chapeltown
Sheffield
South Yorkshire
S35 2RA
Director NameMr Ian Cracknell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleFishing Bait Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottam Croft
Hemsworth
Pontefract
West Yorkshire
WF9 4JG
Secretary NameJoanne Margaret Brookes
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Arundel Road
Chapeltown
Sheffield
South Yorkshire
S35 2RA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 1 Langthinwaite Road Langthwaite Bus Park
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1000 at 1Ian Cracknell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,507
Cash£21,944
Current Liabilities£76,424

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
3 November 2010Statement of affairs with form 4.19 (6 pages)
3 November 2010Appointment of a voluntary liquidator (1 page)
3 November 2010Appointment of a voluntary liquidator (1 page)
3 November 2010Statement of affairs with form 4.19 (6 pages)
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-29
(1 page)
20 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(5 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(5 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(5 pages)
28 April 2010Director's details changed for Ian Cracknell on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Alison Cracknell on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Ian Cracknell on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Ian Cracknell on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Alison Cracknell on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Alison Cracknell on 4 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Return made up to 04/03/09; full list of members (3 pages)
24 April 2009Return made up to 04/03/09; full list of members (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2008Registered office changed on 11/12/2008 from unit 10 lidgate crescent langthwaite industrial estate south kirkby pontefract west yorkshire WF9 3NS (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit 10 lidgate crescent langthwaite industrial estate south kirkby pontefract west yorkshire WF9 3NS (1 page)
19 September 2008Return made up to 04/03/08; full list of members (3 pages)
19 September 2008Return made up to 04/03/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Return made up to 04/03/06; full list of members (7 pages)
9 March 2006Return made up to 04/03/06; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 May 2005Return made up to 04/03/05; full list of members (7 pages)
24 May 2005Return made up to 04/03/05; full list of members (7 pages)
26 March 2004Return made up to 04/03/04; full list of members (8 pages)
26 March 2004Return made up to 04/03/04; full list of members (8 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 June 2002Return made up to 10/06/02; full list of members (7 pages)
16 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 10/06/01; full list of members (6 pages)
16 January 2002Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
3 August 2001Registered office changed on 03/08/01 from: 31 arundel road chapeltown sheffield south yorkshire S35 2RA (1 page)
3 August 2001Registered office changed on 03/08/01 from: 31 arundel road chapeltown sheffield south yorkshire S35 2RA (1 page)
5 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
16 October 2000Return made up to 10/06/00; full list of members (6 pages)
16 October 2000Return made up to 10/06/00; full list of members (6 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: unit D2 sheffield technology park sheffield south yorkshire S9 3SP (1 page)
10 August 1999Registered office changed on 10/08/99 from: unit D2 sheffield technology park sheffield south yorkshire S9 3SP (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
10 June 1999Incorporation (13 pages)