Company NameMullbank Building Services Limited
Company StatusDissolved
Company Number02786743
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameAlbert Patrick Mulock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 03 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameAndrew Simon Banks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(6 years, 5 months after company formation)
Appointment Duration18 years, 6 months (closed 03 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Secretary NameSusan Ann Mulock
NationalityBritish
StatusClosed
Appointed08 December 2000(7 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 03 February 2018)
RoleSecretary
Correspondence AddressLyndale
The Mount Flimwell
Wadhurst
East Sussex
TN5 7QP
Director NameAdam Edward Mulock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 03 February 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameAlexandra Banks
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleSecretary
Correspondence Address23 North Park
Eltham
London
SE9 5AW
Director NameSusan Ann Mulock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleSecretary
Correspondence Address46 Lowlands Road
Aveley
South Ockendon
Essex
RM15 4ED
Secretary NameAlexandra Banks
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 North Park
Eltham
London
SE9 5AW
Director NameRaymond Charles Banks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 July 2007)
RoleManager
Correspondence AddressHighview
New Road, Broad Oak
Sturminster Newton
Dorset
DT10 2HF
Director NameAdam Edward Mulock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 2004)
RoleCompany Director
Correspondence Address9 Delves Avenue
Tunbridge Wells
Kent
TN2 5DP

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth£84,716
Cash£33,598
Current Liabilities£37,915

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
18 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (9 pages)
18 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (9 pages)
18 March 2014Liquidators statement of receipts and payments to 25 February 2014 (9 pages)
28 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Statement of affairs with form 4.19 (9 pages)
28 February 2013Statement of affairs with form 4.19 (9 pages)
18 February 2013Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 18 February 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 October 2012Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(4 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Adam Edward Mulock on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Albert Patrick Mulock on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Andrew Simon Banks on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Adam Edward Mulock on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Adam Edward Mulock on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Andrew Simon Banks on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Albert Patrick Mulock on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Andrew Simon Banks on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Albert Patrick Mulock on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 November 2008Director appointed adam edward mulock (2 pages)
10 November 2008Director appointed adam edward mulock (2 pages)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 September 2008Appointment terminated director raymond banks (1 page)
19 September 2008Appointment terminated director raymond banks (1 page)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
29 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 February 2006Return made up to 04/02/06; full list of members (8 pages)
1 February 2006Return made up to 04/02/06; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
9 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2004Accounts for a small company made up to 28 February 2004 (5 pages)
8 November 2004Accounts for a small company made up to 28 February 2004 (5 pages)
26 January 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
30 January 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 January 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 04/02/01; full list of members (7 pages)
12 March 2001Return made up to 04/02/01; full list of members (7 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
30 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 February 2000Return made up to 04/02/00; full list of members (7 pages)
17 February 2000Return made up to 04/02/00; full list of members (7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Ad 19/07/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 July 1999Ad 19/07/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
30 July 1999New director appointed (2 pages)
26 February 1999Return made up to 04/02/99; no change of members (4 pages)
26 February 1999Return made up to 04/02/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 February 1998Return made up to 04/02/98; no change of members (4 pages)
24 February 1998Return made up to 04/02/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (9 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (9 pages)
31 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
31 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)
29 March 1995Return made up to 04/02/95; no change of members (4 pages)
29 March 1995Return made up to 04/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 February 1993Incorporation (16 pages)
4 February 1993Incorporation (16 pages)