Company NameMerlin Software Ltd
Company StatusDissolved
Company Number05314610
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)
Previous NameMerlinpos Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameMr Owen Gleadall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Barnsley
South Yorkshire
S71 2JS
Secretary NameMrs Victoria Margaret Gleadall
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Director NameMrs Victoria Margaret Gleadall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 years after company formation)
Appointment Duration7 years, 7 months (closed 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorhead Savage Moorgate Croft Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameAlison Louise Mosley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2012)
RoleDirecttor
Country of ResidenceUnited Kingdom
Correspondence Address75 Smithies Lane
Barnsley
S71 1RD
Director NameCharles Robert Wells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greenway Drive
Littleover
Derbyshire
DE23 4YN

Contact

Websitemerlinsoft.co.uk
Email address[email protected]
Telephone01226 321213
Telephone regionBarnsley

Location

Registered AddressMoorhead Savage Moorgate Croft Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2012
Net Worth-£104,243
Cash£2,008
Current Liabilities£194,059

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2017Liquidators' statement of receipts and payments to 19 February 2017 (13 pages)
6 May 2016Liquidators' statement of receipts and payments to 19 February 2016 (10 pages)
6 May 2016Liquidators statement of receipts and payments to 19 February 2016 (10 pages)
6 March 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (2 pages)
4 March 2015Statement of affairs with form 4.19 (6 pages)
2 February 2015Registered 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 2015Registered 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 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Register 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Termination of appointment of Charles Wells as a director (1 page)
8 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of Charles Wells as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Termination of appointment of Alison Mosley as a director (1 page)
2 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Appointment of Mrs Victoria Margaret Gleadall as a director (2 pages)
28 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Charles Robert Wells on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Owen Gleadall on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Alison Louise Mosley on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Owen Gleadall on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Charles Robert Wells on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Alison Louise Mosley on 1 October 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Director appointed charles robert wells (2 pages)
3 October 2008Director appointed alison louise mosley (2 pages)
24 September 2008Company name changed merlinpos LIMITED\certificate issued on 24/09/08 (2 pages)
18 December 2007Return made up to 16/12/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 January 2007Return made up to 16/12/06; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 January 2006Return made up to 16/12/05; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: bbic, innovation way barnsley S75 1JL (1 page)
16 December 2004Incorporation (8 pages)