Company NameMerlin Logistics Limited
Company StatusDissolved
Company Number03557452
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Michael Scanlan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Maylands Drive
Braintree
Essex
CM77 7PY
Secretary NameMrs Sharon Ann Scanlan
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Maylands Drive
Braintree
Essex
CM77 7PY
Director NameMrs Sharon Ann Scanlan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(8 years, 12 months after company formation)
Appointment Duration16 years, 10 months (closed 27 February 2024)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address36 Maylands Drive
Braintree
Essex
CM77 7PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01777 228888
Telephone regionRetford

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1David Michael Scanlan
50.00%
Ordinary
1 at £1Sharon Ann Scanlan
50.00%
Ordinary

Financials

Year2014
Net Worth£90,664
Cash£106,805
Current Liabilities£37,003

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
5 December 2023Application to strike the company off the register (3 pages)
1 November 2023Micro company accounts made up to 30 June 2023 (2 pages)
1 June 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 July 2022Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
20 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 May 2018Notification of David Michael Scanlan as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
10 May 2018Notification of Sharon Ann Scanlan as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (5 pages)
6 January 2014Full accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 05/05/09; full list of members (5 pages)
27 May 2009Return made up to 05/05/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 05/05/08; no change of members (7 pages)
23 June 2008Return made up to 05/05/08; no change of members (7 pages)
8 January 2008New director appointed (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008New director appointed (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 05/05/07; no change of members (6 pages)
13 June 2007Return made up to 05/05/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 05/05/06; full list of members (6 pages)
26 May 2006Return made up to 05/05/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 05/05/05; full list of members (6 pages)
22 June 2005Return made up to 05/05/05; full list of members (6 pages)
20 May 2005Registered office changed on 20/05/05 from: 36 maylands drive braintree essex CM77 7PY (1 page)
20 May 2005Registered office changed on 20/05/05 from: 36 maylands drive braintree essex CM77 7PY (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 05/05/04; full list of members (6 pages)
28 May 2004Return made up to 05/05/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 05/05/03; full list of members (6 pages)
27 May 2003Return made up to 05/05/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 05/05/01; full list of members (6 pages)
19 June 2001Return made up to 05/05/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Registered office changed on 23/10/00 from: 13 lyndhurst drive bicknacre chelmsford essex CM3 4XL (1 page)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Registered office changed on 23/10/00 from: 13 lyndhurst drive bicknacre chelmsford essex CM3 4XL (1 page)
23 October 2000Director's particulars changed (1 page)
7 June 2000Return made up to 05/05/00; full list of members (6 pages)
7 June 2000Return made up to 05/05/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
22 July 1998Registered office changed on 22/07/98 from: r a bye & co 7 yarnacott shoeburyness essex SS3 8AL (1 page)
22 July 1998Registered office changed on 22/07/98 from: r a bye & co 7 yarnacott shoeburyness essex SS3 8AL (1 page)
14 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (20 pages)
5 May 1998Incorporation (20 pages)