Northenden
Manchester
M22 4JD
Secretary Name | Matthew Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Correspondence Address | 1 Victoria Drive Sale Cheshire M33 3HZ |
Director Name | Mr James Socrates Basil Saoulli |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(9 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Themistocles Mathew Socrates Saoulli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | PO Box 21970 Nicosia 1515 Cyprus |
Secretary Name | Mr Robert John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Director Name | Keith Leonard Butler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 10 Woodland Drive Lymm Cheshire WA13 0BL |
Director Name | Mr Keith Edmund Gregory |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maizefield Close Sale Cheshire M33 2LL |
Director Name | Alan Richard Ranger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 45 Hathaway Road Coventry Warwickshire CV4 9HW |
Director Name | Mr Alistair Richard Haigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years after company formation) |
Appointment Duration | 11 years (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Mr Stephen David Francis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 47 Trafalgar House Manchester Road Altrincham Cheshire WA14 1FG |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | rullion.co.uk |
---|---|
Telephone | 020 60485279 |
Telephone region | London |
Registered Address | Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Rullion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,135,567 |
Gross Profit | £955,899 |
Net Worth | £289,288 |
Current Liabilities | £3,888,132 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 April 2011 | Delivered on: 23 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2012 | Delivered on: 1 February 2012 Satisfied on: 12 December 2012 Persons entitled: Ge Capital Invoice Finance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2003 | Delivered on: 5 November 2003 Satisfied on: 12 December 2012 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge all assets. Fully Satisfied |
15 November 2023 | Satisfaction of charge 041421670007 in full (4 pages) |
---|---|
15 November 2023 | Satisfaction of charge 041421670008 in full (4 pages) |
15 November 2023 | Satisfaction of charge 041421670006 in full (4 pages) |
21 July 2023 | Voluntary strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Application to strike the company off the register (1 page) |
14 March 2023 | Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 14 March 2023 (1 page) |
18 February 2023 | Company name changed rullion solutions LIMITED\certificate issued on 18/02/23
|
1 February 2023 | Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page) |
23 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
28 May 2021 | Satisfaction of charge 041421670005 in full (1 page) |
10 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Alistair Richard Haigh as a director on 10 February 2021 (1 page) |
2 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
12 October 2020 | Satisfaction of charge 4 in full (1 page) |
12 October 2020 | Satisfaction of charge 2 in full (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from PO Box 47 Trafalgar House Manchester Road Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
25 October 2018 | Registration of charge 041421670008, created on 16 October 2018 (23 pages) |
25 October 2018 | Registration of charge 041421670007, created on 16 October 2018 (28 pages) |
25 October 2018 | Registration of charge 041421670006, created on 16 October 2018 (15 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 June 2018 | Termination of appointment of Stephen David Francis as a director on 31 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
12 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 August 2014 | Registration of charge 041421670005, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 041421670005, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 041421670005, created on 1 August 2014 (51 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
6 March 2013 | Memorandum and Articles of Association (41 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Memorandum and Articles of Association (41 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Statement of company's objects (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 January 2012 | Secretary's details changed for Matthew Hart on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Alistair Richard Haigh on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Director's details changed for Mr Stephen David Francis on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Stephen David Francis on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Alistair Richard Haigh on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Matthew Hart on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 July 2011 | Appointment of Mr James Basil Saoulli as a director (2 pages) |
20 July 2011 | Appointment of Mr James Basil Saoulli as a director (2 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Appointment of Mr Alistair Richard Haigh as a director (2 pages) |
3 February 2011 | Appointment of Mr Alistair Richard Haigh as a director (2 pages) |
3 February 2011 | Appointment of Mr Stephen David Francis as a director (2 pages) |
3 February 2011 | Appointment of Mr Stephen David Francis as a director (2 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
18 February 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated director keith gregory (1 page) |
20 January 2009 | Appointment terminated director alan ranger (1 page) |
20 January 2009 | Appointment terminated director alan ranger (1 page) |
20 January 2009 | Appointment terminated director keith gregory (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
18 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
31 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 January 2003 | Return made up to 10/01/03; no change of members (7 pages) |
25 January 2003 | Return made up to 10/01/03; no change of members (7 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
31 December 2002 | Company name changed rullion professional services li mited\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed rullion professional services li mited\certificate issued on 31/12/02 (2 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
1 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
1 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
28 January 2001 | Ad 16/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2001 | Ad 16/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Resolutions
|
16 January 2001 | Incorporation (10 pages) |
16 January 2001 | Incorporation (10 pages) |