Company NameMulryan & Co. Limited
Company StatusDissolved
Company Number04131211
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Dorothy Susan Preston
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Main Road
Wrinehill Betley
Crewe
Cheshire
CW3 9BJ
Director NameGerard Francis Mulryan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Cottage Main Road
Wrinehill Betley
Crewe
Cheshire
CW3 9BJ
Director NameMr John Denis Mulryan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Queen Street
Henley On Thames
Oxfordshire
RG9 1AR
Director NameMr Morris Saleh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered Address18 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006Strike-off action suspended (1 page)
14 August 2006Notice of completion of voluntary arrangement (5 pages)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2005 (4 pages)
22 December 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 December 2004Moratorium end 16/12/04 (1 page)
7 December 2004Moratorium start 26/11/04 (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
1 June 2003Registered office changed on 01/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
23 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 April 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 March 2002Return made up to 27/12/01; full list of members (6 pages)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)