Company NameMerlin European Limited
Company StatusDissolved
Company Number03510540
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 August 2005)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Secretary NameMr Malcolm Nicholson
NationalityEnglish
StatusClosed
Appointed08 August 2000(2 years, 5 months after company formation)
Appointment Duration5 years (closed 16 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameMr Malcolm Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameRonald Finn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(3 years, 5 months after company formation)
Appointment Duration4 years (closed 16 August 2005)
RoleCompany Director
Correspondence Address7 Brookfold
Failsworth
Manchester
M35 0DH
Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(3 years, 5 months after company formation)
Appointment Duration4 years (closed 16 August 2005)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NamePeter Graham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(3 years, 5 months after company formation)
Appointment Duration4 years (closed 16 August 2005)
RoleCompany Director
Correspondence Address23 Topcliff
Sunderland
Tyne & Wear
SR6 0QD
Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameRosemary Susan Copithorn Gosling
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Royd Kirk Lane
Tockwith
North Yorkshire
YO5 8PX
Secretary NameRosemary Susan Copithorn Gosling
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Royd Kirk Lane
Tockwith
North Yorkshire
YO5 8PX
Director NameTerence Anthony Murray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 19 May 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 1999)
RoleFinancial Consultant
Correspondence Address21 Meadow Court
Ponteland
Newcastle Upon Tyne
NE20 9RB
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Secretary NamePeter Frank Gosling
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameStephen Raymond Laverick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 August 2000)
RoleCompany Director
Correspondence Address8 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address5 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£23
Cash£31,139
Current Liabilities£31,116

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2005Director resigned (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
15 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
15 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Registered office changed on 01/04/99 from: the royd kirk lane tockwith york YO5 8PX (1 page)
1 April 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
1 April 1999New secretary appointed (2 pages)
25 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 January 1999New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page)
13 February 1998Incorporation (13 pages)