Barnsley
South Yorkshire
S71 2JS
Secretary Name | Mrs Victoria Margaret Gleadall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Director Name | Mrs Victoria Margaret Gleadall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(6 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Alison Louise Mosley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2012) |
Role | Directtor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Smithies Lane Barnsley S71 1RD |
Director Name | Charles Robert Wells |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greenway Drive Littleover Derbyshire DE23 4YN |
Website | merlinsoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 321213 |
Telephone region | Barnsley |
Registered Address | Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£104,243 |
Cash | £2,008 |
Current Liabilities | £194,059 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (13 pages) |
---|---|
6 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (10 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 19 February 2016 (10 pages) |
6 March 2015 | Registered office address changed from C/O C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH England to Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH England to Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH on 6 March 2015 (2 pages) |
4 March 2015 | Appointment of a voluntary liquidator (2 pages) |
4 March 2015 | Statement of affairs with form 4.19 (6 pages) |
2 February 2015 | Registered office address changed from Bbic, Innovation Way Barnsley S Yorks S75 1JL to C/O C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bbic, Innovation Way Barnsley S Yorks S75 1JL to C/O C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 2 February 2015 (1 page) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register inspection address has been changed from Unit 8&9 Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom to Units 13 &14 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Termination of appointment of Charles Wells as a director (1 page) |
8 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Charles Wells as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Termination of appointment of Alison Mosley as a director (1 page) |
2 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Appointment of Mrs Victoria Margaret Gleadall as a director (2 pages) |
28 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for Charles Robert Wells on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Owen Gleadall on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Alison Louise Mosley on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Owen Gleadall on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Charles Robert Wells on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Alison Louise Mosley on 1 October 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 October 2008 | Director appointed charles robert wells (2 pages) |
3 October 2008 | Director appointed alison louise mosley (2 pages) |
24 September 2008 | Company name changed merlinpos LIMITED\certificate issued on 24/09/08 (2 pages) |
18 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: bbic, innovation way barnsley S75 1JL (1 page) |
16 December 2004 | Incorporation (8 pages) |