Nicosia 1515
Cyprus
Director Name | Mr Robert John Scott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Secretary Name | Matthew Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 29 September 2020) |
Role | Accountant |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Mr James Socrates Saoulli |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Charles David Rees |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Secretary Name | Charles David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Mr Keith Edmund Gregory |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maizefield Close Sale Cheshire M33 2LL |
Secretary Name | Mr Robert John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rullion.co.uk |
---|---|
Telephone | 0161 6022300 |
Telephone region | Manchester |
Registered Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1000 at £1 | Rullion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,820,028 |
Net Worth | £613,441 |
Cash | £350 |
Current Liabilities | £898,790 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 April 2011 | Delivered on: 23 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 1994 | Delivered on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 9 garth heights, wilmslow park, wilmslow, SK9 2BA t/no CH172137 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
10 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from P O Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page) |
31 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 February 2019 | Resolutions
|
25 October 2018 | Registration of charge 027977320006, created on 16 October 2018 (23 pages) |
25 October 2018 | Registration of charge 027977320004, created on 16 October 2018 (15 pages) |
25 October 2018 | Registration of charge 027977320005, created on 16 October 2018 (28 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 August 2014 | Registration of charge 027977320003, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 027977320003, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 027977320003, created on 1 August 2014 (51 pages) |
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Memorandum and Articles of Association (43 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Memorandum and Articles of Association (43 pages) |
6 March 2013 | Resolutions
|
7 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Secretary's details changed for Matthew Hart on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Matthew Hart on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Matthew Hart on 5 March 2012 (1 page) |
2 March 2012 | Resolutions
|
2 March 2012 | Change of share class name or designation (2 pages) |
2 March 2012 | Change of share class name or designation (2 pages) |
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Resolutions
|
3 February 2012 | Appointment of Mr James Socrates Saoulli as a director (2 pages) |
3 February 2012 | Appointment of Mr James Socrates Saoulli as a director (2 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
19 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 03/03/02; full list of members
|
15 March 2002 | Return made up to 03/03/02; full list of members
|
6 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members
|
12 March 2001 | Return made up to 03/03/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 March 1999 | Return made up to 03/03/99; no change of members (7 pages) |
8 March 1999 | Return made up to 03/03/99; no change of members (7 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 June 1997 | Return made up to 09/03/97; full list of members (6 pages) |
9 June 1997 | Return made up to 09/03/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
28 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
4 October 1993 | Resolutions
|
4 October 1993 | Resolutions
|
9 March 1993 | Incorporation (13 pages) |
9 March 1993 | Incorporation (13 pages) |