Northenden
Manchester
M22 4JD
Director Name | Themistocles Mathew Socrates Saoulli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | PO Box 21970 Nicosia 1515 Cyprus |
Director Name | Mr Robert John Scott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Director Name | Mr Malcolm Hughes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Wade Bank Westhoughton Bolton Lancashire BL5 2QW |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Elaine Margaret Marsh |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Grafton House 282 Birchfield Road Widnes Cheshire WA8 9ER |
Secretary Name | Mr Malcolm Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Wade Bank Westhoughton Bolton Lancashire BL5 2QW |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Russell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year after company formation) |
Appointment Duration | 5 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | Canada House Mossley Court Hawarden Chester CH5 3DQ Wales |
Secretary Name | Karen Lesley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1995) |
Role | Recritment Consultant |
Correspondence Address | 36 Whitesands Road Lymm Cheshire WA13 9LF |
Secretary Name | Mr Peter Dion Barnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Marlborough Road Sale Cheshire M33 3AF |
Secretary Name | Iain Lindley Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 183 Trawler Road Swansea South Glamorgan SA1 1XY Wales |
Director Name | Mr Harold Brian Hann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willow Drive Handforth Wilmslow Cheshire SK9 3DR |
Director Name | Mr Keith Edmund Gregory |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maizefield Close Sale Cheshire M33 2LL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.rullion.co.uk/ |
---|
Registered Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1FG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2003 | Application for striking-off (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
11 November 2002 | Return made up to 25/08/02; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 September 2001 | Return made up to 25/08/01; full list of members
|
27 September 2000 | Return made up to 25/08/00; full list of members
|
5 May 2000 | New director appointed (3 pages) |
24 January 2000 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 August 1999 | Return made up to 25/08/99; no change of members
|
23 April 1999 | Company name changed murlain recruitment LIMITED\certificate issued on 26/04/99 (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 November 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: murlain house union st chester cheshire CM1 1QP (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
24 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 September 1995 | Return made up to 25/08/95; full list of members
|
7 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | New secretary appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |