Company NameMulcaster Public Relations & Marketing Limited
DirectorTanis Carol Harrington
Company StatusDissolved
Company Number03441726
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tanis Carol Harrington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 6 months
RolePublic Relations
Correspondence Address67 The Piper Building
Peterborough Road
Fulham
London
SW6 3EF
Secretary NameChristopher Lloyd Horsnell
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address29a Thurloe Place
South Kensington
London
SW7 2HQ
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered Address24 Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,185
Cash£32
Current Liabilities£414,466

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Registered office changed on 09/03/04 from: 81 station road marlow buckinghamshire SL7 1SX (1 page)
2 June 2003Statement of affairs (11 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2003Registered office changed on 13/05/03 from: 29A thurloe place south kensington london SW7 2HL (1 page)
14 March 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 November 2000Return made up to 29/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
7 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
22 September 1999£ nc 1000/1000000 14/09/99 (2 pages)
22 September 1999Ad 14/09/99--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
18 March 1999New secretary appointed (1 page)
18 March 1999Registered office changed on 18/03/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
18 March 1999Secretary resigned (1 page)
30 September 1998Return made up to 29/09/98; full list of members (6 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Registered office changed on 18/11/97 from: lane house 24 parsons green lane london SW6 4HS (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
29 September 1997Incorporation (17 pages)