Company NameProjectsuccessone Ltd
Company StatusDissolved
Company Number02797732
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameRullion Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(3 days after company formation)
Appointment Duration27 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Director NameMr Robert John Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(3 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NameMatthew Hart
NationalityBritish
StatusClosed
Appointed01 June 2005(12 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 29 September 2020)
RoleAccountant
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameMr James Socrates Saoulli
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(18 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed12 March 1993(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Secretary NameMr Robert John Scott
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterullion.co.uk
Telephone0161 6022300
Telephone regionManchester

Location

Registered AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1000 at £1Rullion LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,820,028
Net Worth£613,441
Cash£350
Current Liabilities£898,790

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 April 2011Delivered 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 1994Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 September 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
25 October 2018Registration of charge 027977320006, created on 16 October 2018 (23 pages)
25 October 2018Registration of charge 027977320004, created on 16 October 2018 (15 pages)
25 October 2018Registration of charge 027977320005, created on 16 October 2018 (28 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (20 pages)
28 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
31 July 2015Full accounts made up to 31 December 2014 (18 pages)
31 July 2015Full accounts made up to 31 December 2014 (18 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval by directors of company documents 30/07/2014
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval by directors of company documents 30/07/2014
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Registration of charge 027977320003, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 027977320003, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 027977320003, created on 1 August 2014 (51 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
7 August 2013Full accounts made up to 31 December 2012 (21 pages)
7 August 2013Full accounts made up to 31 December 2012 (21 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Memorandum and Articles of Association (43 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Memorandum and Articles of Association (43 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Secretary's details changed for Matthew Hart on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Matthew Hart on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Matthew Hart on 5 March 2012 (1 page)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 March 2012Change of share class name or designation (2 pages)
2 March 2012Change of share class name or designation (2 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
12 August 2011Full accounts made up to 31 December 2010 (21 pages)
12 August 2011Full accounts made up to 31 December 2010 (21 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 December 2008 (26 pages)
8 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
5 April 2006Return made up to 03/03/06; full list of members (2 pages)
5 April 2006Return made up to 03/03/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
19 April 2005Return made up to 03/03/05; full list of members (2 pages)
19 April 2005Return made up to 03/03/05; full list of members (2 pages)
11 January 2005Full accounts made up to 31 December 2003 (16 pages)
11 January 2005Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 March 2004Return made up to 03/03/04; full list of members (7 pages)
18 March 2004Return made up to 03/03/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
13 March 2003Return made up to 03/03/03; full list of members (7 pages)
13 March 2003Return made up to 03/03/03; full list of members (7 pages)
14 November 2002Full accounts made up to 31 December 2001 (17 pages)
14 November 2002Full accounts made up to 31 December 2001 (17 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
15 March 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
6 December 2001Full accounts made up to 31 December 2000 (15 pages)
6 December 2001Full accounts made up to 31 December 2000 (15 pages)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
8 March 2000Return made up to 03/03/00; full list of members (7 pages)
8 March 2000Return made up to 03/03/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 March 1999Return made up to 03/03/99; no change of members (7 pages)
8 March 1999Return made up to 03/03/99; no change of members (7 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 March 1998Return made up to 05/03/98; no change of members (4 pages)
9 March 1998Return made up to 05/03/98; no change of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page)
27 November 1997Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 June 1997Return made up to 09/03/97; full list of members (6 pages)
9 June 1997Return made up to 09/03/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
28 April 1996Return made up to 09/03/96; no change of members (4 pages)
28 April 1996Return made up to 09/03/96; no change of members (4 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 March 1995Return made up to 09/03/95; no change of members (4 pages)
31 March 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 March 1993Incorporation (13 pages)
9 March 1993Incorporation (13 pages)