Scarcroft
Leeds
LS14 3AU
Secretary Name | Carol Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(1 week after company formation) |
Appointment Duration | 20 years, 6 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Hill House Wetherby Road Scarcroft Leeds LS14 3AU |
Director Name | Stuart Harvey Ross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Hill House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3UA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | merlinsmarketing.com |
---|---|
Telephone | 0113 2892202 |
Telephone region | Leeds |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
999 at £1 | Stuart Harvey Ross 99.90% Ordinary |
---|---|
1 at £1 | Carol Ross 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,300 |
Cash | £198,899 |
Current Liabilities | £54,214 |
Latest Accounts | 13 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 July |
28 July 2017 | Cessation of Stuart Harvey Ross as a person with significant control on 30 November 2016 (1 page) |
---|---|
27 July 2017 | Notification of Carol Ross as a person with significant control on 30 November 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 January 2017 | Termination of appointment of Stuart Harvey Ross as a director on 13 December 2016 (1 page) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Director and secretary's change of particulars / carol ross / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / carol ross / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / stuart ross / 15/07/2009 (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / stuart ross / 15/07/2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2008 | Director's change of particulars / stuart ross / 10/07/2008 (1 page) |
28 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 July 2008 | Director and secretary's change of particulars / carol ross / 10/07/2008 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: clearview 56 church street conisbrough south yorkshire DN12 3JJ (1 page) |
22 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 21 racca green knottingley west yorkshire WF11 8AT (1 page) |
27 November 2002 | Return made up to 23/07/02; full list of members (7 pages) |
18 October 2002 | Ad 31/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 6 market place normanton west yorkshire WF6 2AU (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2001 | Director resigned (1 page) |
23 July 2001 | Incorporation (17 pages) |