Company NameRullion Business Personnel Limited
Company StatusDissolved
Company Number02847613
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 7 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameMurlain Recruitment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Robert John Scott
NationalityBritish
StatusClosed
Appointed15 April 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 30 March 2004)
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
Appointed20 April 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 30 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Director NameMr Malcolm Hughes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Wade Bank
Westhoughton
Bolton
Lancashire
BL5 2QW
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameElaine Margaret Marsh
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGrafton House
282 Birchfield Road
Widnes
Cheshire
WA8 9ER
Secretary NameMr Malcolm Hughes
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Wade Bank
Westhoughton
Bolton
Lancashire
BL5 2QW
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameRussell Jones
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year after company formation)
Appointment Duration5 months (resigned 31 January 1995)
RoleAccountant
Correspondence AddressCanada House
Mossley Court
Hawarden
Chester
CH5 3DQ
Wales
Secretary NameKaren Lesley Brown
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1995)
RoleRecritment Consultant
Correspondence Address36 Whitesands Road
Lymm
Cheshire
WA13 9LF
Secretary NameMr Peter Dion Barnfield
NationalityBritish
StatusResigned
Appointed26 July 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Marlborough Road
Sale
Cheshire
M33 3AF
Secretary NameIain Lindley Marsh
NationalityBritish
StatusResigned
Appointed05 September 1996(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 1997)
RoleCompany Director
Correspondence Address183 Trawler Road
Swansea
South Glamorgan
SA1 1XY
Wales
Director NameMr Harold Brian Hann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Willow Drive
Handforth
Wilmslow
Cheshire
SK9 3DR
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.rullion.co.uk/

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1FG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
11 November 2002Return made up to 25/08/02; full list of members (7 pages)
11 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(7 pages)
27 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000New director appointed (3 pages)
24 January 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (14 pages)
24 August 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Company name changed murlain recruitment LIMITED\certificate issued on 26/04/99 (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
26 November 1997Director resigned (1 page)
26 October 1997Return made up to 25/08/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 March 1996 (9 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: murlain house union st chester cheshire CM1 1QP (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
24 September 1996Return made up to 25/08/96; no change of members (4 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
31 July 1995New secretary appointed (2 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)