About

Registered Number: 05517409
Date of Incorporation: 25/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU

 

Merlin Trafford Park (2005) Ltd was registered on 25 July 2005 with its registered office in Rochdale, it has a status of "Active". Chadwick, William is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, William 30 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 31 July 2009
RESOLUTIONS - N/A 15 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
RESOLUTIONS - N/A 12 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
RESOLUTIONS - N/A 25 January 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363s - Annual Return 25 August 2006
MEM/ARTS - N/A 23 February 2006
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
225 - Change of Accounting Reference Date 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
CERTNM - Change of name certificate 19 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.