Company NameMullinstone Limited
Company StatusDissolved
Company Number03084609
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Chidgey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wool Road
Dobcross
Oldham
Lancashire
OL3 5NS
Secretary NameMrs Diane Muriel Chidgey
NationalityBritish
StatusClosed
Appointed21 August 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 10 December 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Wool Road
Dobcross
Oldham
Lancashire
OL3 5NS
Director NameMr John Hadfield Maltby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Secretary NameIrene Booth
NationalityBritish
StatusResigned
Appointed02 August 1995(6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 August 1995)
RoleSecretary
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Lancashire
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
22 March 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
11 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 September 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
28 June 2000Accounts for a small company made up to 31 January 1999 (5 pages)
1 March 2000Registered office changed on 01/03/00 from: 12 stamford street stalybridge cheshire SK15 1LA (1 page)
9 August 1999Return made up to 27/07/99; full list of members (6 pages)
15 January 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
14 August 1998Return made up to 27/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 September 1997Return made up to 27/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 October 1996Return made up to 27/07/96; full list of members (6 pages)
29 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1995Incorporation (18 pages)