Company NameMerlin Contract Developments Ltd
Company StatusDissolved
Company Number07298122
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Merryman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed25 August 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Pot House Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1ET
Director NameMr Graham Lindley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edward Street
Great Houghton
Barnsley
South Yorkshire
S72 0DQ
Director NameMr Robert Merriman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pot House Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1ET

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

10 at £1Robert Merryman
100.00%
Ordinary

Financials

Year2014
Net Worth£7,917
Cash£4,121
Current Liabilities£34,896

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 December 2013Liquidators statement of receipts and payments to 1 October 2013 (9 pages)
6 December 2013Liquidators statement of receipts and payments to 1 October 2013 (9 pages)
6 December 2013Liquidators' statement of receipts and payments to 1 October 2013 (9 pages)
15 October 2012Statement of affairs with form 4.19 (5 pages)
15 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Registered office address changed from 80 Pot House Lane Stocksbridge Sheffield South Yorkshire S36 1ET England on 19 September 2012 (1 page)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 10
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
14 September 2010Termination of appointment of Graham Lindley as a director (1 page)
25 August 2010Appointment of Mr Robert Merryman as a director (2 pages)
7 July 2010Termination of appointment of Robert Merriman as a director (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)