Company NameMcNulty Limited
Company StatusDissolved
Company Number04461394
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NamesBluecup Limited and McNulty Group Limited

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(3 years, 7 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
Appointed10 July 2002(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 10 November 2009)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr Stephen Thomas Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 month, 2 weeks 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(1 month, 2 weeks 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(3 years, 3 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(3 years, 3 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(3 years, 7 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(3 years, 7 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
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

Shareholders

1 at 1Mcnulty Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 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)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
1 April 2009Appointment terminated director zahid khawaja (1 page)
23 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 February 2008Appointment terminated director dhirajlal bakhai (1 page)
6 November 2007Resolutions
  • RES13 ‐ Reappoint auditors 06/09/07
(1 page)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 July 2004Full accounts made up to 31 December 2003 (9 pages)
23 July 2004Return made up to 14/06/04; full list of members (7 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingswood street, newcastle upon tyne, tyne and wear, NE99 1YQ (1 page)
6 May 2004Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 July 2002Director resigned (1 page)
14 June 2002Incorporation (12 pages)