Company NameJohn Mullin Construction Limited
Company StatusDissolved
Company Number03299875
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Patrick Mullin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address558 Galleywood Road
Chelmsford
Essex
CM2 8BX
Secretary NameSylvia Elsie Mullin
NationalityBritish
StatusClosed
Appointed08 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address558
Galleywood Road
Chelmsford
Essex
CM2 8BX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,107
Current Liabilities£52,107

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
6 February 2001Return made up to 08/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Full accounts made up to 31 March 1999 (11 pages)
1 March 2000Return made up to 08/01/00; full list of members (6 pages)
3 February 1999Return made up to 08/01/99; full list of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
13 May 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/04/98
(1 page)
11 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 November 1997Ad 29/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 31 corsham street london N1 6DR (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
8 January 1997Incorporation (18 pages)