About

Registered Number: 03231428
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 67 Cinder Road, Gornal Wood, Dudley, West Midlands, DY3 2RP

 

Having been setup in 1996, Merlin Automation Ltd have registered office in Dudley, West Midlands, it's status at Companies House is "Dissolved". The organisation has 2 directors listed.

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.