Company NamePatrick Mullins & Co (Oxford) Limited
Company StatusDissolved
Company Number03609423
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Previous NameVirtumation Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKathryn Jane Byrne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address70 Steeds Road
London
N10 1JD
Director NameSarah Jane Meier
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address30 Millway
Rickmansworth
Hertfordshire
WD3 8QP
Director NameMr Patrick Charles Mullins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address32 Kings Lodge
Pembroke Road
Ruislip
Middlesex
HA4 8NH
Director NameNicola Marie Stanley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 Wiltshire Court
1a Somerfield Close
Eastcote
Pinner
HA5 2LQ
Secretary NameSarah Jane Meier
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address30 Millway
Rickmansworth
Hertfordshire
WD3 8QP
Director NameJoan Rist
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address7 Clare Court
Rofant Road
Northwood
Middlesex
HA6 3BB
Director NameDr Andrew Neil Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wood Street
Woburn Sands
Milton Keynes
MK17 8PJ
Secretary NameMrs Elin Mary Brown
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wood Street
Woburn Sands
Milton Keynes
MK17 8PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
London
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£215,225
Cash£164
Current Liabilities£222,752

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
11 July 2003Appointment of a voluntary liquidator (1 page)
11 July 2003Statement of affairs (7 pages)
11 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2003Registered office changed on 01/07/03 from: 37-39 george street london W1U 3QD (1 page)
10 January 2003Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 May 2002New director appointed (2 pages)
20 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 July 2001Company name changed virtumation LIMITED\certificate issued on 05/07/01 (2 pages)
18 June 2001Registered office changed on 18/06/01 from: c/o peterley house peterley road, horspath industrial estate, cowley oxford OX4 2TZ (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 29/07/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (8 pages)
21 September 1999Return made up to 29/07/99; full list of members (6 pages)
3 August 1998New director appointed (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed (1 page)
29 July 1998Incorporation (20 pages)