Floor 10, Apartment D
Taipa
Macau
Director Name | Paul Edward Watt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2d Tower 4 President Apartment 868 Hua Shan Road Chang Ning District Shanghai China |
Secretary Name | Paul Edward Watt |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2d Tower 4 President Apartment 868 Hua Shan Road Chang Ning District Shanghai China |
Director Name | Ian Ridley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 1998) |
Role | Financial Controller |
Correspondence Address | 8 The Crest Luton Bedfordshire LU3 2LE |
Director Name | Kim Lee Jackson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1999) |
Role | Chartered Engineer |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Director Name | Kim Lee Jackson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1999) |
Role | Chartered Engineer |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Secretary Name | Ian Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 1998) |
Role | Financial Controller |
Correspondence Address | 8 The Crest Luton Bedfordshire LU3 2LE |
Secretary Name | Nicola Jane Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 12 January 1999) |
Role | Group Accountant |
Correspondence Address | 32 Seamons Close Dunstable Bedfordshire LU6 3EQ |
Secretary Name | Adam Paul Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 65 Trajan Gate Stevenage Hertfordshire SG2 7QQ |
Director Name | Gary Wearing |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2007) |
Role | Engineer |
Correspondence Address | 77 Hampden Road Hitchin Hertfordshire SG4 0LB |
Secretary Name | Liza Marie Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 32 Ravencroft Bicester Oxfordshire OX6 0YQ |
Director Name | Norman McAra Ballentine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 years after company formation) |
Appointment Duration | 5 months (resigned 15 May 2000) |
Role | Accountant |
Correspondence Address | 5 Ashdale Park Finchampstead Berkshire RG40 3QS |
Secretary Name | Norman McAra Ballentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 years after company formation) |
Appointment Duration | 5 months (resigned 15 May 2000) |
Role | Accountant |
Correspondence Address | 5 Ashdale Park Finchampstead Berkshire RG40 3QS |
Secretary Name | Kim Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Secretary Name | Robin Oliver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 31 Howes Drive Marston Moretaine Bedford Bedfordshire MK43 0FD |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Philip Harold Malcolm Kendall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Secretary Name | Mr Philip Harold Malcolm Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Secretary Name | Mrs Claire Laura Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire Barn, School Road Copford Green, Copford Colchester CO6 1BZ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 1 kimpton road luton bedfordshire LU1 3LD (1 page) |
3 September 2008 | Memorandum and Articles of Association (13 pages) |
20 August 2008 | Director and secretary appointed paul edward watt (2 pages) |
16 August 2008 | Company name changed mullins LIMITED\certificate issued on 20/08/08 (2 pages) |
14 August 2008 | Director appointed ian francis watt (2 pages) |
12 August 2008 | Appointment terminated secretary claire gray (1 page) |
21 February 2008 | Return made up to 18/11/07; full list of members (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
21 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
21 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
26 July 2005 | New director appointed (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
29 June 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
28 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
5 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
28 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
28 December 2000 | Full accounts made up to 30 November 1999 (14 pages) |
4 December 2000 | Return made up to 18/11/00; full list of members
|
28 September 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (3 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 18/11/99; full list of members (6 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 30 November 1998 (10 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
27 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
29 December 1997 | Particulars of mortgage/charge (7 pages) |
22 December 1997 | Company name changed de facto 679 LIMITED\certificate issued on 23/12/97 (2 pages) |
19 December 1997 | Particulars of mortgage/charge (9 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 10 snow hill london EC1A 2AL (1 page) |
11 December 1997 | Director resigned (1 page) |
18 November 1997 | Incorporation (18 pages) |