Company NameMerlin Building Systems Limited
Company StatusDissolved
Company Number06827048
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Mark Hardy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wheatsheaf Avenue
Newark
Nottinghamshire
NG24 2FL
Director NameMr Joseph Patrick Springett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cottage Close
Balderton
Newark
Nottinghamshire
NG24 3GU
Secretary NameMr Joseph Patrick Springett
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cottage Close
Balderton
Newark
Nottinghamshire
NG24 3GU
Director NameMr Patrick John Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1000 at £1Frontline Investment Opportunities LLP
50.00%
Ordinary A
500 at £1Joseph Patrick Springett
25.00%
Ordinary
500 at £1Peter Mark Hardy
25.00%
Ordinary

Financials

Year2014
Net Worth-£228,554
Cash£10
Current Liabilities£282,452

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
27 February 2014Liquidators statement of receipts and payments to 19 January 2014 (11 pages)
27 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (11 pages)
25 March 2013Liquidators' statement of receipts and payments to 19 January 2013 (10 pages)
25 March 2013Liquidators statement of receipts and payments to 19 January 2013 (10 pages)
31 January 2012Statement of affairs with form 4.19 (14 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Registered office address changed from the Hanger Learoyd Road, Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire DN21 5TJ United Kingdom on 10 January 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2,000
(7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 March 2010Appointment of Mr Patrick Bywater as a director (2 pages)
23 March 2010Director's details changed for Mr Joseph Patrick Springett on 23 February 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Peter Mark Hardy on 23 February 2010 (2 pages)
23 March 2010Registered office address changed from 15 Wheatsheaf Avenue Newark Nottinghamshire NG24 2FL on 23 March 2010 (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2009Incorporation (16 pages)