Company NameMullane Construction Limited
Company StatusDissolved
Company Number03242063
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameBridget Mullane
NationalityBritish
StatusClosed
Appointed30 September 1996(1 month after company formation)
Appointment Duration26 years, 10 months (closed 08 August 2023)
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMs Sharon Lesley Ann Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2020(24 years after company formation)
Appointment Duration2 years, 11 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr John Henry Thomas Gunning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2020(24 years after company formation)
Appointment Duration2 years, 11 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJames Joachim Mullane
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1996(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 10 April 2015)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 1 Fitzroy Square
London
W1T 5HE
Director NameJames Patrick Mullane
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleCarpenter
Correspondence Address68 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameMr Martin Joseph Gunning
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

450 at £1James Joachim Mullane
45.00%
Ordinary
450 at £1Martin Joseph Gunning
45.00%
Ordinary
100 at £1Bridget Mullane
10.00%
Ordinary

Financials

Year2014
Net Worth£40,325
Cash£143,147
Current Liabilities£138,609

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Termination of appointment of James Joachim Mullane as a director on 10 April 2015 (1 page)
1 May 2015Director's details changed for Martin Joseph Gunning on 28 August 2014 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Director's details changed for Martin Joseph Gunning on 28 August 2014 (2 pages)
1 May 2015Termination of appointment of James Joachim Mullane as a director on 10 April 2015 (1 page)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 September 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 5 September 2012 (1 page)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Martin Joseph Gunning on 27 August 2012 (2 pages)
4 September 2012Director's details changed for James Joachim Mullane on 27 August 2012 (2 pages)
4 September 2012Director's details changed for James Joachim Mullane on 27 August 2012 (2 pages)
4 September 2012Secretary's details changed for Bridget Mullane on 27 August 2012 (1 page)
4 September 2012Secretary's details changed for Bridget Mullane on 27 August 2012 (1 page)
4 September 2012Director's details changed for Martin Joseph Gunning on 27 August 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Martin Joseph Gunning on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Joseph Gunning on 1 August 2010 (2 pages)
8 September 2010Director's details changed for James Joachim Mullane on 1 August 2010 (2 pages)
8 September 2010Director's details changed for James Joachim Mullane on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Joseph Gunning on 1 August 2010 (2 pages)
8 September 2010Director's details changed for James Joachim Mullane on 1 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 October 2008Return made up to 27/08/08; full list of members (4 pages)
8 October 2008Return made up to 27/08/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 27/08/07; no change of members (7 pages)
26 September 2007Return made up to 27/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
14 October 2005Return made up to 27/08/05; full list of members (7 pages)
14 October 2005Return made up to 27/08/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 November 2004Return made up to 27/08/04; full list of members (7 pages)
11 November 2004Return made up to 27/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 September 2003Return made up to 27/08/03; full list of members (7 pages)
14 September 2003Return made up to 27/08/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 December 2002Return made up to 27/08/02; full list of members (7 pages)
10 December 2002Return made up to 27/08/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 October 2001Return made up to 27/08/01; full list of members (6 pages)
2 October 2001Return made up to 27/08/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 July 2000Full accounts made up to 31 August 1999 (12 pages)
5 July 2000Full accounts made up to 31 August 1999 (12 pages)
1 November 1999Return made up to 27/08/99; full list of members (6 pages)
1 November 1999Return made up to 27/08/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
31 October 1997Return made up to 27/08/97; full list of members (6 pages)
31 October 1997Return made up to 27/08/97; full list of members (6 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
28 November 1996Ad 30/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Ad 30/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 November 1996Registered office changed on 28/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 November 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
27 August 1996Incorporation (18 pages)
27 August 1996Incorporation (18 pages)