About

Registered Number: 03116405
Date of Incorporation: 20/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Premier Forest Products West Way Road, Alexandra Dock, Newport, NP20 2PQ,

 

Merlwood Timber Ltd was registered on 20 October 1995 and has its registered office in Newport, it's status is listed as "Dissolved". The business has 8 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGELL, Terence Edward Arthur 03 October 2018 - 1
MORGAN, Peter William John 03 October 2018 - 1
JAMES, Michael John 03 November 1995 03 October 2018 1
JAMES, Wendy Elizabeth 23 August 2005 03 October 2018 1
LLOYD, Jeffrey William 03 November 1995 03 October 2018 1
LLOYD, Patricia Mary 23 August 2005 03 October 2018 1
YEOMANS, James Alfred Stanley 03 November 1995 03 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TANSEY, Christopher 03 November 1995 03 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
CS01 - N/A 21 October 2019
AA01 - Change of accounting reference date 06 September 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
PSC02 - N/A 08 October 2018
AD01 - Change of registered office address 08 October 2018
PSC07 - N/A 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 28 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
RESOLUTIONS - N/A 24 October 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 27 October 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 18 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
MEM/ARTS - N/A 02 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 13 March 1997
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
363s - Annual Return 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1996
RESOLUTIONS - N/A 16 November 1995
MEM/ARTS - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
123 - Notice of increase in nominal capital 16 November 1995
CERTNM - Change of name certificate 13 November 1995
287 - Change in situation or address of Registered Office 08 November 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2007 Fully Satisfied

N/A

Debenture 25 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.