Company NameMulhern Limited
DirectorMohammed Raja
Company StatusActive
Company Number05834802
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Previous NameStandard Construction Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Raja
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaspian House Barlow Road
Manchester
M19 3HQ
Director NameMr Mohammad Younas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Secretary NameMs Shareen Younus
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address40 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Secretary NameMr Zeeshan Younas
StatusResigned
Appointed03 April 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address40 Mauldeth Road
Stockport
SK4 3NB
Director NameMr Raja Saab
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(15 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaspian House Barlow Road
Manchester
M19 3HQ
Director NameMr Mohammed Zishan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(16 years after company formation)
Appointment Duration3 weeks (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mauldeth Road
Stockport
SK4 3NB
Director NameMr Raja Mohammed
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(16 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaspian House Barlow Road
Manchester
M19 3HQ
Director NameMr Mohammed Raja
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(16 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaspian House Barlow Road
Manchester
M19 3HQ
Director NameMr Zeeshan Younas
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2022(16 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mauldeth Road
Stockport
SK4 3NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCaspian House
Barlow Road
Manchester
M19 3HQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
25 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 January 2019Termination of appointment of Zeeshan Younas as a secretary on 10 January 2019 (1 page)
20 January 2019Termination of appointment of Zeeshan Younas as a director on 10 January 2019 (1 page)
13 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 June 2018Registered office address changed from C/O Berkley Heath Ltd 2 Redstone Road Manchester M19 1RB to 40 Mauldeth Road Stockport SK4 3NB on 7 June 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
25 July 2017Notification of Mohammad Younas as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
25 July 2017Notification of Mohammad Younas as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Mohammad Younas as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Appointment of Mr Zeeshan Younas as a director on 3 April 2017 (2 pages)
7 April 2017Appointment of Mr Zeeshan Younas as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Zeeshan Younas as a secretary on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Zeeshan Younas as a secretary on 3 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 October 2014Termination of appointment of Shareen Younus as a secretary on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Shareen Younus as a secretary on 1 September 2014 (1 page)
22 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Mohammad Younas on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Mohammad Younas on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Mohammad Younas on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 01/06/09; full list of members (3 pages)
4 August 2009Return made up to 01/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 November 2008Return made up to 01/06/08; full list of members (3 pages)
7 November 2008Return made up to 01/06/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary shajrah younus (1 page)
27 May 2008Appointment terminated secretary shajrah younus (1 page)
27 May 2008Secretary appointed ms shareen younus (1 page)
27 May 2008Secretary appointed ms shareen younus (1 page)
16 April 2008Secretary's change of particulars / shajrah yunus / 16/04/2008 (1 page)
16 April 2008Secretary's change of particulars / shajrah yunus / 16/04/2008 (1 page)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Return made up to 01/06/07; full list of members (2 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Return made up to 01/06/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 315 dickenson rd longsight manchester M13 0NR (1 page)
4 July 2007Registered office changed on 04/07/07 from: 315 dickenson rd longsight manchester M13 0NR (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
1 June 2006Incorporation (9 pages)
1 June 2006Incorporation (9 pages)