Company NameMulley Reilly Building Services Limited
Company StatusDissolved
Company Number02178573
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 5 months ago)
Dissolution Date8 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John James Mulley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 08 November 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Worple Way
Rayners Lane
Harrow
Middlesex
HA2 9SP
Director NameMr Julian Hugh George Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1993(5 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 08 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
3 Gravel Hill
Uxbridge
UB8 1PB
Secretary NameMarie Bernadette Flaherty
NationalityBritish
StatusClosed
Appointed14 January 1994(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 08 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr David George Hudson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1993)
RoleQuantity Surveyor
Correspondence Address63 Kingsend
Ruislip
Middlesex
HA4 7DD
Secretary NameMr John James Mulley
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Worple Way
Rayners Lane
Harrow
Middlesex
HA2 9SP

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,040,378
Gross Profit£203,206
Net Worth£40,493
Cash£1,454
Current Liabilities£429,902

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Liquidators statement of receipts and payments to 31 July 2008 (6 pages)
8 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2008Liquidators statement of receipts and payments to 9 December 2008 (6 pages)
3 January 2008Liquidators statement of receipts and payments (6 pages)
12 July 2007Liquidators statement of receipts and payments (6 pages)
23 January 2007Liquidators statement of receipts and payments (6 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2005Sec of state's release of liq (1 page)
14 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005O/C - replacement of liquidator (25 pages)
29 December 2004Liquidators statement of receipts and payments (9 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Registered office changed on 26/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page)
19 December 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Registered office changed on 01/09/00 from: baker tilly iveco ford house station road watford WD1 1TG (1 page)
26 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (6 pages)
8 January 1999Statement of affairs (18 pages)
23 December 1998Appointment of a voluntary liquidator (1 page)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1998Registered office changed on 20/12/98 from: 72 london road st albans hertfordshire AL1 1NS (1 page)
2 December 1998Registered office changed on 02/12/98 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL (1 page)
29 July 1998Registered office changed on 29/07/98 from: park house 69A/77A parkway ruislip manor middlesex HA4 8NS (1 page)
22 June 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1998Return made up to 13/12/97; no change of members (4 pages)
5 December 1997Registered office changed on 05/12/97 from: dorchester house 15 station parade dorchester road northolt park middlesex UB5 4PD (1 page)
22 June 1997Full accounts made up to 31 March 1996 (12 pages)
15 January 1997Return made up to 13/12/96; full list of members (6 pages)
31 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 March 1995£ nc 5000/30000 30/10/94 (1 page)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)