Company NameCaptain Frank McNulty & Sons Limited
Company StatusDissolved
Company Number00755013
CategoryPrivate Limited Company
Incorporation Date26 March 1963(61 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(42 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 10 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 2002(39 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 10 November 2009)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMr Peter Mitchell McNulty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 1997)
RoleOffshore Fabricator
Correspondence AddressThe White House
18 Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 1997)
RoleOffshore Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Secretary NameMr David Brian McNulty
NationalityBritish
StatusResigned
Appointed18 December 1990(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameRolf Thomas Waage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 1996(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressSjoarbakken 26
Stord 5400
Norway
Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(34 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 2005)
RoleOffshore Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed13 June 1997(34 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2001)
RoleSenior Vice President
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Director NameLasse Petterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 1997(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Secretary NameLasse Petterson
NationalityNorwegian
StatusResigned
Appointed18 June 1997(34 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 July 1997)
RoleCompany Director
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed03 July 1997(34 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 July 2002)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NamePhillip John Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(35 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressMinarloch
Ballater Road
Aboyne
Aberdeenshire
AB34 5JE
Scotland
Director NameDavid Maxim Rayburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(36 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2000)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE13 0EU
Director NameMr David Cassie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Westholme Avenue
Aberdeen
AB15 6AB
Scotland
Director NameMr Stephen Thomas Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NS
Director NameGunnar Jan Oma
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2002(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameRajendra Karanmal Bhuta
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2005(42 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleService
Correspondence Address1207, Yogi Paradise, Yogi Nagar
Borivli (W)
Mumbai
400 092
India
Director NameMr Zahid Mohammed Khawaja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(42 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameDhirajlal Nagardas Bakhai
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2006(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2007)
RoleEngineer
Correspondence Address80a Veer Nariman Road
1st Floor
Mumbai
400020
India
Director NameSubramanian Coolimuttum Venkateswaran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2006(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleService
Correspondence Address5/392 Vasant Bldg Co-Op Hsg Society
Bhaudaji Road Matunga
Mumbai
Maharashtra 400 019
India

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
1 April 2009Appointment terminated director zahid khawaja (1 page)
23 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
28 February 2008Appointment terminated director dhirajlal bakhai (1 page)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
6 November 2007Resolutions
  • RES13 ‐ Reappt as auditor 06/09/07
(1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
3 January 2007Return made up to 18/12/06; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Return made up to 18/12/02; full list of members; amend (7 pages)
24 April 2006Return made up to 18/12/05; full list of members; amend (5 pages)
24 April 2006Return made up to 18/12/03; full list of members; amend (7 pages)
24 April 2006Return made up to 18/12/04; full list of members; amend (7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
24 January 2004Return made up to 18/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
9 February 2003Return made up to 18/12/02; full list of members (7 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
13 August 2002Registered office changed on 13/08/02 from: 10 norwich street london EC4A 1BD (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
4 August 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 March 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
3 November 2000Full group accounts made up to 31 December 1999 (19 pages)
25 August 2000Director's particulars changed (1 page)
6 April 2000Director resigned (1 page)
2 February 2000Full group accounts made up to 31 December 1998 (19 pages)
13 January 2000Return made up to 18/12/99; full list of members (11 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 August 1999New director appointed (2 pages)
15 February 1999Return made up to 18/12/98; full list of members (11 pages)
11 February 1999Director's particulars changed (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
12 August 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
27 January 1998Return made up to 18/12/97; full list of members (11 pages)
26 January 1998New director appointed (3 pages)
3 November 1997Full group accounts made up to 31 December 1996 (21 pages)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: mcnulty quay corstorphine town commercial road south shields. NE33 1RZ. (1 page)
24 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Auditor's resignation (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Director resigned (1 page)
7 February 1997Return made up to 18/12/96; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (19 pages)
1 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 September 1996New director appointed (2 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 August 1991Full accounts made up to 31 March 1991 (13 pages)
1 June 1990Full accounts made up to 31 March 1989 (14 pages)
25 June 1963Allotment of shares (2 pages)
26 March 1963Incorporation (14 pages)