Company NameMulrine S. Limited
Company StatusDissolved
Company Number04195955
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Senga Mulrine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed24 April 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2006)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8 Slioch Street
Newarthill
Motherwell
Strathclyde
ML1 5EJ
Scotland
Secretary NameRobert Mulrine
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration3 years (closed 03 January 2006)
RoleCompany Director
Correspondence Address8 Slioch Square
Newarthill
Motherwell
Strathclyde
ML1 5EJ
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDafferns Secretarial Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressQueens House
Queens Road
Coventry
West Midlands
CV1 3EG

Location

Registered Address1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
14 March 2003Registered office changed on 14/03/03 from: warwick house 32 clarendon street leamington spa CV32 4PG (1 page)
27 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned (1 page)
30 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
9 May 2001New director appointed (2 pages)
17 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2001Incorporation (15 pages)