Company NameArthur Mulliner,Limited
Company StatusDissolved
Company Number00361902
CategoryPrivate Limited Company
Incorporation Date19 June 1940(83 years, 10 months ago)
Dissolution Date27 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameDavid John Jenkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(62 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 27 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Brushes
Brent Eleigh Road
Lavenham
Suffolk
CO10 9PF
Secretary NameGolden Crust Bakeries (Nuneaton) Limited (Corporation)
StatusClosed
Appointed20 February 2007(66 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2009)
Correspondence AddressVictoria Mills
Wellingborough
Northants
NN8 2DT
Director NameMr Roger Victor John Cadbury
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5RX
Director NameMartin Charles Malcolm Evans
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address12 Hatton Street
Wellingborough
Northamptonshire
NN8 5AS
Secretary NamePaul Anthony Tolley
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressCharmwood House
5 Brightwell Walk
Irthlingborough
Northamptonshire
NN95 5PJ
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(52 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameMr Anthony John Reynolds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(52 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurlby Grange
Thurlby
Bourne
Lincs
PE10 0EA
Secretary NameRobert Shortland
NationalityBritish
StatusResigned
Appointed30 September 1994(54 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address72 Church Way
Northampton
NN3 3BX
Director NameRobert Shortland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(59 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address72 Church Way
Northampton
NN3 3BX
Secretary NameGlenton Derek Osler
NationalityBritish
StatusResigned
Appointed21 January 2000(59 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address1 Teal Close
Burton Latimer
Kettering
Northamptonshire
NN15 5TP
Secretary NameDavid John Jenkins
NationalityBritish
StatusResigned
Appointed17 September 2001(61 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Brushes
Brent Eleigh Road
Lavenham
Suffolk
CO10 9PF
Secretary NameAnthony Michael Banks
NationalityBritish
StatusResigned
Appointed07 January 2003(62 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 January 2005)
RoleCompany Director
Correspondence Address7 Scotts Lane
Wilbarston
Market Harborough
Leicestershire
LE16 8QW
Secretary NameSimon Houghton
NationalityBritish
StatusResigned
Appointed20 January 2005(64 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2007)
RoleCompany Director
Correspondence Address117 Ryhall Road
Stamford
Lincolnshire
PE9 1UJ

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2008Declaration of solvency (3 pages)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2008Registered office changed on 02/06/2008 from victoria mills wellingborough northamptonshire NN8 2DT (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
7 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 28/12/05; full list of members (6 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
2 April 2004Return made up to 28/12/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 December 2003Director resigned (1 page)
28 August 2003Return made up to 28/12/02; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Resolutions
  • RES13 ‐ App of dir 07/01/03
(1 page)
6 February 2003Secretary resigned (1 page)
12 February 2002Return made up to 28/12/01; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
20 September 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
5 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
6 February 1997Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Return made up to 31/12/96; full list of members (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)