Company NameMerlin Painting And Decorating Limited
Company StatusDissolved
Company Number04657703
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Anthony Neville
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address12 White Lee Side
White Lee
Heckmondwike
West Yorkshire
WF16 9PD
Secretary NameMichelle Neville
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 White Lee Side
White Lee
Heckmondwike
West Yorkshire
WF16 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£756
Current Liabilities£114,239

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
17 August 2015Liquidators statement of receipts and payments to 12 June 2015 (17 pages)
17 August 2015Liquidators' statement of receipts and payments to 12 June 2015 (17 pages)
24 July 2014Liquidators statement of receipts and payments to 12 June 2014 (18 pages)
24 July 2014Liquidators' statement of receipts and payments to 12 June 2014 (18 pages)
19 August 2013Liquidators statement of receipts and payments to 12 June 2013 (18 pages)
19 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (18 pages)
26 June 2012Registered office address changed from 12 White Lee Side, White Lee Heckmondwike West Yorkshire WF16 9PD on 26 June 2012 (2 pages)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Statement of affairs with form 4.19 (6 pages)
19 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(4 pages)
19 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 February 2010Director's details changed for David Anthony Neville on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Anthony Neville on 1 January 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 March 2008Return made up to 05/02/08; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 February 2007Return made up to 05/02/07; full list of members (2 pages)
10 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 05/02/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (17 pages)