Company NameMullglen Limited
Company StatusDissolved
Company Number04152790
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date14 August 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePaul Robert Newton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(6 days after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2009)
RoleSales Manager
Correspondence Address104 Aintree Avenue
Cantley
Doncaster
DN4 6HS
Director NameKerrie Louise Whiteside
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2002)
RoleInsurance Manageress
Correspondence Address17 Cotswold Drive
Sprotbrough
Doncaster
DN5 7PF
Secretary NameKerrie Louise Whiteside
NationalityBritish
StatusResigned
Appointed08 February 2001(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2002)
RoleInsurance Manageress
Correspondence Address17 Cotswold Drive
Sprotbrough
Doncaster
DN5 7PF
Secretary NameJoanne Melanie Hutley
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2003)
RoleAccounts Clerk
Correspondence Address7 Croft Road
Balby
Doncaster
South Yorkshire
DN4 9HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2009Return of final meeting of creditors (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
30 October 2004Registered office changed on 30/10/04 from: preston whiteside underwriters unit 1 tickhill road blaby doncaster DN4 8QG (1 page)
23 September 2004Appointment of a liquidator (1 page)
21 September 2004Order of court to wind up (1 page)
6 September 2004Order of court to wind up (3 pages)
8 June 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
9 February 2003Secretary resigned (1 page)
19 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed (3 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
15 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Memorandum and Articles of Association (15 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page)