Company NameMerlin's Marketing Limited
Company StatusDissolved
Company Number04256665
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCarol Ross
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(1 week after company formation)
Appointment Duration20 years, 6 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Hill House Wetherby Road
Scarcroft
Leeds
LS14 3AU
Secretary NameCarol Ross
NationalityBritish
StatusClosed
Appointed30 July 2001(1 week after company formation)
Appointment Duration20 years, 6 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Hill House Wetherby Road
Scarcroft
Leeds
LS14 3AU
Director NameStuart Harvey Ross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 week after company formation)
Appointment Duration15 years, 4 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hill House Wetherby Road
Scarcroft
Leeds
West Yorkshire
LS14 3UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemerlinsmarketing.com
Telephone0113 2892202
Telephone regionLeeds

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

999 at £1Stuart Harvey Ross
99.90%
Ordinary
1 at £1Carol Ross
0.10%
Ordinary

Financials

Year2014
Net Worth£236,300
Cash£198,899
Current Liabilities£54,214

Accounts

Latest Accounts13 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 July

Filing History

28 July 2017Cessation of Stuart Harvey Ross as a person with significant control on 30 November 2016 (1 page)
27 July 2017Notification of Carol Ross as a person with significant control on 30 November 2016 (2 pages)
27 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 January 2017Termination of appointment of Stuart Harvey Ross as a director on 13 December 2016 (1 page)
29 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Director and secretary's change of particulars / carol ross / 15/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / carol ross / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / stuart ross / 15/07/2009 (1 page)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / stuart ross / 15/07/2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Director's change of particulars / stuart ross / 10/07/2008 (1 page)
28 July 2008Return made up to 10/07/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / carol ross / 10/07/2008 (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 10/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 April 2004Registered office changed on 20/04/04 from: clearview 56 church street conisbrough south yorkshire DN12 3JJ (1 page)
22 August 2003Return made up to 23/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 May 2003Registered office changed on 06/05/03 from: 21 racca green knottingley west yorkshire WF11 8AT (1 page)
27 November 2002Return made up to 23/07/02; full list of members (7 pages)
18 October 2002Ad 31/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 6 market place normanton west yorkshire WF6 2AU (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2001Director resigned (1 page)
23 July 2001Incorporation (17 pages)