Company NameMurlain Recruitment Limited
Company StatusDissolved
Company Number03751544
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameRevolution Consultants Limited

Business Activity

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

Directors

Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
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
Appointed14 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NameMr Robert John Scott
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressPO Box 47 Trafalgar House
110 Manchester House Altrincham
Cheshire
WA14 1FG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 May 2001Return made up to 14/04/01; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2000Return made up to 14/04/00; full list of members (6 pages)
2 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
29 April 1999Company name changed revolution consultants LIMITED\certificate issued on 30/04/99 (2 pages)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
14 April 1999Incorporation (10 pages)