Company NameJohn Mullock Electrical & Mechanical Services Limited
Company StatusDissolved
Company Number02778533
CategoryPrivate Limited Company
Incorporation Date11 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameJulie Mullock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Parsonage Street
Tunstall
Stoke On Trent
ST6 5HL
Director NameJulie Mullock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Parsonage Street
Tunstall
Stoke On Trent
ST6 5HL
Director NameMr Stanley John Mullock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleElectrical Contractor
Correspondence Address11 Edge Avenue
Chell Green
Stoke On Trent
Staffordshire
ST6 7LB
Secretary NameMr Stanley John Mullock
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleElectrical Contractor
Correspondence Address11 Edge Avenue
Chell Green
Stoke On Trent
Staffordshire
ST6 7LB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBank Chambers
291 Wellington Road North
Stockport
SK4 5BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,032,857
Gross Profit£154,039
Net Worth£19,367
Cash£935
Current Liabilities£239,884

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 July 1999Dissolved (1 page)
7 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
2 May 1997Director resigned (1 page)
24 February 1997Appointment of a voluntary liquidator (1 page)
24 February 1997Statement of affairs (6 pages)
24 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 October 1996Secretary resigned;director resigned (1 page)
13 March 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 February 1996Director resigned (1 page)
30 November 1995Full accounts made up to 31 January 1995 (21 pages)