Company NameMynshul Holdings Limited
Company StatusDissolved
Company Number02254472
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)
Previous NameFlamelatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNon-Destructive Testers Limited (Corporation)
StatusClosed
Appointed18 July 2001(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 23 October 2010)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 23 October 2010)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusClosed
Appointed05 March 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 23 October 2010)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1992)
RoleChartered Accountant
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameBrian Kenneth Scowcroft
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleChartered Accountant
Correspondence Address155 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameJanet Scowcroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleSolicitor
Correspondence AddressLadyhill Old Hall Lane
Worsley
Manchester
M28 2FG
Director NameExors Of Kenneth Scowcroft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRosthwaite Farm Storrs Park
Ghyll Head, Bowness On Windermere
Windermere
Cumbria
LA23 3LX
Secretary NameMr Nigel James Moorhouse
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address39 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence Address15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Director NameMr Nigel James Moorhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence Address39 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed09 June 1993(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed18 July 2001(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed17 July 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,841
Current Liabilities£15,841

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2010Final Gazette dissolved following liquidation (1 page)
13 August 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
23 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2010Liquidators statement of receipts and payments to 24 May 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
19 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 24 May 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 24 May 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
8 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 June 2007Declaration of solvency (3 pages)
8 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Declaration of solvency (3 pages)
7 June 2007Registered office changed on 07/06/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
7 June 2007Registered office changed on 07/06/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
22 March 2007New director appointed (6 pages)
22 March 2007New director appointed (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2006Accounts made up to 31 December 2005 (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (5 pages)
16 February 2006Return made up to 31/12/05; full list of members (5 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2005Accounts made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Location of register of members (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004Accounts made up to 31 December 2003 (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 January 2003Accounts made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 September 2002Accounts made up to 31 December 2001 (2 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
5 March 2002Return made up to 03/02/02; full list of members (5 pages)
5 March 2002Return made up to 03/02/02; full list of members (5 pages)
28 August 2001Accounts made up to 31 December 2000 (2 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (5 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: swinton house 6 great marlborough street manchester M1 5SW (1 page)
27 July 2001Location of register of members (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: swinton house 6 great marlborough street manchester M1 5SW (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Location of register of members (1 page)
27 July 2001New director appointed (5 pages)
26 February 2001Return made up to 03/02/01; full list of members (6 pages)
26 February 2001Return made up to 03/02/01; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
21 July 2000Accounts made up to 31 December 1999 (8 pages)
1 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2000Return made up to 03/02/00; full list of members (6 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
26 October 1999Accounts made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 February 1999Return made up to 03/02/99; full list of members (8 pages)
17 February 1999Return made up to 03/02/99; full list of members (8 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
25 February 1998Return made up to 03/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1998Return made up to 03/02/98; no change of members (6 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 April 1997Registered office changed on 14/04/97 from: carlton house 141-149 bradshawgate bolton BL2 1BP (1 page)
14 April 1997Registered office changed on 14/04/97 from: carlton house 141-149 bradshawgate bolton BL2 1BP (1 page)
26 February 1997Return made up to 03/02/97; no change of members (6 pages)
26 February 1997Return made up to 03/02/97; no change of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
20 May 1996Return made up to 10/04/96; full list of members (9 pages)
20 May 1996Return made up to 10/04/96; full list of members (9 pages)
7 April 1995Return made up to 10/04/95; full list of members (12 pages)
22 March 1995Full accounts made up to 31 December 1994 (11 pages)
22 March 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
25 November 1992£ ic 9184148/8221148 23/11/92 £ sr 963000@1=963000 (1 page)
25 November 1992£ ic 9184148/8221148 23/11/92 £ sr 963000@1=963000 (1 page)
30 May 1991288A (2 pages)
30 May 1991288A (2 pages)