Company NameMerlinlodge Limited
Company StatusDissolved
Company Number03034633
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSandra Hutton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleHotelier
Correspondence Address27 West Moulin Road
Pitlochry
Perthshire
PH16 5EF
Scotland
Director NameHinderikus Meertens
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed07 April 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address27 West Moulin Road
Pitlochry
Perthshire
PH16 5EF
Scotland
Secretary NameSandra Hutton
NationalityBritish
StatusClosed
Appointed07 April 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleHotelier
Correspondence Address27 West Moulin Road
Pitlochry
Perthshire
PH16 5EF
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address48 Heaton Road
Newcastle Upon Tyne
NE6 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
21 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Memorandum and Articles of Association (14 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)