About

Registered Number: 03231428
Date of Incorporation: 30/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 67 Cinder Road, Gornal Wood, Dudley, West Midlands, DY3 2RP

 

Founded in 1996, Merlin Automation Ltd are based in Dudley in West Midlands. There are 2 directors listed as Clarke, Michael John, Clarke, Andrew John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Andrew John 30 July 1996 01 September 1996 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Michael John 30 July 1996 01 September 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 27 August 1999
225 - Change of Accounting Reference Date 02 December 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 29 August 1997
225 - Change of Accounting Reference Date 24 March 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.