About

Registered Number: 03236879
Date of Incorporation: 12/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2016 (8 years and 2 months ago)
Registered Address: DALY & CO ENTERPRISE BUSINESS CENTRE, Enterprise House, Carlton Road, Worksop, South Yorkshire, S11 8NX

 

Merlin Investment Management Ltd was registered on 12 August 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Varley, Roy, Fayle, Simon Antony, Spool Multi Media Uk Ltd, Varley, Luke are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VARLEY, Roy 02 October 2009 - 1
FAYLE, Simon Antony 02 August 2002 01 October 2009 1
SPOOL MULTI MEDIA UK LTD 01 August 1997 21 July 2001 1
VARLEY, Luke 12 August 1996 01 August 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 20 November 2015
4.68 - Liquidator's statement of receipts and payments 20 April 2015
4.70 - N/A 17 March 2014
AD01 - Change of registered office address 04 March 2014
RESOLUTIONS - N/A 03 March 2014
RESOLUTIONS - N/A 03 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2014
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AP03 - Appointment of secretary 15 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 27 January 2011
3.6 - Abstract of receipt and payments in receivership 08 June 2010
LQ02 - Notice of ceasing to act as receiver or manager 08 June 2010
AD01 - Change of registered office address 03 November 2009
405(1) - Notice of appointment of Receiver 18 June 2009
405(1) - Notice of appointment of Receiver 18 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 July 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 06 December 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 04 February 1999
395 - Particulars of a mortgage or charge 11 November 1998
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
225 - Change of Accounting Reference Date 02 June 1997
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 June 2007 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Legal charge 30 October 1998 Outstanding

N/A

Legal charge 30 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.