Abbotswood
Ballasalla
Isle Of Man
IM9 3EA
Secretary Name | Maureen Amos |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(59 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Mill Crescent Hebburn Tyne & Wear NE31 1UQ |
Director Name | Mr Mark Russell O'Rourke |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(64 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Romsey Drive Boldon Colliery Tyne & Wear NE35 9NA |
Secretary Name | Mr Mark Russell O'Rourke |
---|---|
Status | Current |
Appointed | 02 November 2016(75 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcatle NE3 3LS |
Director Name | Mrs Lilian Vera Orourke |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Casa Brefney Cahouts 2 Orcheta Alicante Foreign |
Secretary Name | Mr Ian Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 7 Penshaw View Jarrow Tyne & Wear NE32 5QG |
Director Name | Raymond Pearson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(49 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2002) |
Role | Engineer |
Correspondence Address | 3 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Director Name | Vivienne Margaret O'Rourke |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2006) |
Role | Secretary |
Correspondence Address | 7 Sunniside Court Whickham Tyne & Wear NE16 5QE |
Website | mullins.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcatle NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
51.4k at £1 | Mr John Russell O'rourke 99.61% Ordinary |
---|---|
200 at £1 | Mark Russell O'rourke 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,682 |
Cash | £36,072 |
Current Liabilities | £86,023 |
Latest Accounts | 31 March 2016 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 5 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
Latest Return | 30 October 2016 (6 years, 5 months ago) |
---|---|
Next Return Due | 13 November 2017 (overdue) |
22 October 2012 | Delivered on: 25 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 February 1986 | Delivered on: 13 February 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies or to become due from the company to the chargee supplemental to a mortgage debenture d/d 15/1/49. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (please see doc M86 for full details). Outstanding |
21 September 1973 | Delivered on: 26 September 1973 Persons entitled: The County Council of Durham Classification: Legal charge Secured details: £45,000. Particulars: 1.8 acres of land and buildings in bladen street jarrow co durham. Outstanding |
12 December 1972 | Delivered on: 18 December 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Property at bladen street, jarrow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1949 | Delivered on: 17 January 1949 Persons entitled: District Bank Limited Classification: Mortgage debenture Secured details: All moneys due etc. Particulars: Undertaking goodwill and all other property assets rights present & future including uncalled capital. Outstanding |
19 September 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
13 June 2018 | Final Gazette dissolved following liquidation (1 page) |
13 March 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 April 2017 | Registered office address changed from Western Rd Jarrow Tyne and Wear NE32 3DB to Bulman House Regent Centre Gosforth Newcatle NE3 3LS on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Western Rd Jarrow Tyne and Wear NE32 3DB to Bulman House Regent Centre Gosforth Newcatle NE3 3LS on 20 April 2017 (2 pages) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Appointment of Mr Mark Russell O'rourke as a secretary on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Mark Russell O'rourke as a secretary on 2 November 2016 (2 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for John Russell Orourke on 30 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mark Russell O'rourke on 30 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Maureen Amos on 30 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for John Russell Orourke on 30 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mark Russell O'rourke on 30 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Maureen Amos on 30 October 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members
|
12 November 2007 | Return made up to 30/10/07; full list of members
|
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members
|
11 November 2003 | Return made up to 30/10/03; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members
|
4 November 2002 | Return made up to 30/10/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
22 May 1984 | Accounts made up to 31 March 1982 (6 pages) |
22 May 1984 | Accounts made up to 31 March 1982 (6 pages) |
17 November 1941 | Certificate of incorporation (1 page) |
17 November 1941 | Certificate of incorporation (1 page) |