Company NameMulliner House Dormant Company No. 2 Limited
Company StatusDissolved
Company Number01792800
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 1 month ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)
Previous NamePlantation Management Limited

Business Activity

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

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(18 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 12 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2007(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 January 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 January 2010)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Ronald Bede Martin
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameDavid Peter Harrison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
RoleAccountant
Correspondence AddressThe Poplars
Mattersey Thorpe
Doncaster
Yorkshire
DN10 5EF
Director NameMr Miles Edwin Couchman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address43 Oak Avenue
Hampton
Middlesex
TW12 3NR
Director NameMr Bruce Simmons
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 08 May 1992)
RoleSales Executive
Correspondence Address172 Pinner Road
Watford
Hertfordshire
WD1 4EW
Director NameJames Desmond Stirling Gallacher
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1992)
RoleCaterer
Correspondence AddressDenewood 20 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameMr Ian Jeremy Thompson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
RoleInternal Landscape Specialist
Correspondence Address9 Paddock Close
Copmanthorpe
York
North Yorkshire
YO2 3RX
Secretary NameMr Ronald Bede Martin
NationalityBritish
StatusResigned
Appointed08 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameJohn Atkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1992)
RoleLandscape Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Plaistow Road Dunsfold
Godalming
Surrey
GU8 4PG
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameAndrew David Hill
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed09 December 1993(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(22 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Application for striking-off (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom (1 page)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 November 2008Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates (1 page)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment Terminated Director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
12 September 2008Accounts made up to 31 December 2007 (8 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 April 2008Director appointed flemming dalgaard (1 page)
28 April 2008Director appointed flemming dalgaard (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
18 April 2008Appointment Terminated Director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts made up to 31 December 2006 (8 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
19 October 2006Accounts made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 June 2005Accounts made up to 31 December 2004 (4 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (6 pages)
2 July 2004Accounts made up to 31 December 2003 (4 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Accounts made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Accounts made up to 31 December 2001 (4 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
21 June 2002Return made up to 24/05/02; full list of members (6 pages)
30 July 2001Accounts made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
31 July 2000Accounts made up to 31 December 1999 (4 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 July 1999Accounts made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 June 1999Return made up to 24/05/99; full list of members (6 pages)
25 June 1999Return made up to 24/05/99; full list of members (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (7 pages)
13 August 1998Full accounts made up to 31 December 1997 (7 pages)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
9 July 1996Return made up to 24/05/96; full list of members (6 pages)
9 July 1996Return made up to 24/05/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
17 February 1984Incorporation (18 pages)