Company NameMcNulty Brothers Limited
Company StatusDissolved
Company Number04033618
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePeter Joseph McNulty
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address5 Access House Cray Avenue
Orpington
Kent
BR5 3QB
Secretary NameShelley Leigh McNulty
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Access House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01322 662866
Telephone regionDartford

Location

Registered Address5 Access House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

1 at £1Peter Mcnulty
50.00%
Ordinary
1 at £1Shelley Mcnulty
50.00%
Ordinary

Financials

Year2014
Net Worth£1,678
Cash£2,705
Current Liabilities£14,591

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(12 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Registered office address changed from 207-215 High Street Orpington Kent BR6 0PF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 207-215 High Street Orpington Kent BR6 0PF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page)
8 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(14 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(14 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Annual return made up to 14 July 2011 (15 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 14/07/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 14/07/08; no change of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 14/07/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 September 2006Return made up to 14/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 14/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 August 2003Return made up to 14/07/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
14 July 2000Incorporation (15 pages)