Company NameMerlin Food (Yorkshire) Ltd
Company StatusDissolved
Company Number07951952
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date25 December 2014 (9 years, 4 months ago)

Directors

Director NameMr Ian Cracknell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 December 2014)
RoleContract Packer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langthwaite Road
Langthwaite Bus Park
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Ian Cracknell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottam Croft
Pontefract
WF9 4JG
Director NameMr Lee Michael Cracknell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottam Croft
Hemsworth
Pontefract
West Yorkshire
WF9 4JG

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
1 August 2013Registered office address changed from 93 Queen Street Sheffield S1 1WF on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 93 Queen Street Sheffield S1 1WF on 1 August 2013 (2 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Statement of affairs with form 4.19 (5 pages)
30 July 2013Appointment of a voluntary liquidator (2 pages)
19 July 2013Registered office address changed from Unit 1 Langthwaite Road Langthwaite Business Park South Kirkby WF9 3AP England on 19 July 2013 (2 pages)
23 May 2013Appointment of Mr Ian Cracknell as a director on 16 May 2013 (3 pages)
23 May 2013Termination of appointment of Lee Michael Cracknell as a director on 16 May 2013 (2 pages)
16 January 2013Termination of appointment of Ian Cracknell as a director on 10 January 2013 (1 page)
14 June 2012Appointment of Lee Cracknell as a director on 8 June 2012 (3 pages)
14 June 2012Appointment of Lee Cracknell as a director on 8 June 2012 (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 February 2012Incorporation
Statement of capital on 2012-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)