About

Registered Number: 04400303
Date of Incorporation: 21/03/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 9 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Wilmslow, Buckingham, MK18 3AJ

 

Founded in 2002, Merlin Blinds Ltd have registered office in Wilmslow in Buckingham, it has a status of "Dissolved". There are 5 directors listed for this organisation. Currently we aren't aware of the number of employees at the Merlin Blinds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDFIELD, Janice Ann Caroline 02 March 2016 - 1
WILDFIELD, Pete 02 March 2016 - 1
ANDREWS, Lloyd 21 March 2002 02 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WILDFIELD, Pete 02 March 2016 - 1
ANDREWS, Pauline Lesley 21 March 2002 02 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ14 - N/A 08 April 2019
LIQ03 - N/A 05 February 2019
AD01 - Change of registered office address 30 January 2018
RESOLUTIONS - N/A 29 January 2018
LIQ02 - N/A 29 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AD01 - Change of registered office address 07 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP03 - Appointment of secretary 26 May 2016
MR01 - N/A 08 March 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
287 - Change in situation or address of Registered Office 06 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 07 February 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.