Company NameMulligan Dufrane Llp
Company StatusDissolved
Company NumberOC365423
CategoryLimited Liability Partnership
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Directors

LLP Designated Member NameMrs Jane Ann Morgan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
LLP Designated Member NameMr Martin Bernard Morgan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
LLP Designated Member NameILO Ilo Limited (Corporation)
StatusClosed
Appointed10 June 2011(same day as company formation)
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£85,370
Cash£8,566
Current Liabilities£37,278

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2019Final Gazette dissolved following liquidation (1 page)
3 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
3 July 2018Liquidators' statement of receipts and payments to 15 April 2018 (16 pages)
10 July 2017Liquidators' statement of receipts and payments to 15 April 2017 (15 pages)
10 July 2017Liquidators' statement of receipts and payments to 15 April 2017 (15 pages)
31 May 2016Liquidators statement of receipts and payments to 15 April 2016 (20 pages)
31 May 2016Liquidators' statement of receipts and payments to 15 April 2016 (20 pages)
31 May 2016Liquidators' statement of receipts and payments to 15 April 2016 (20 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2015Liquidators statement of receipts and payments to 15 April 2015 (22 pages)
4 September 2015Liquidators' statement of receipts and payments to 15 April 2015 (22 pages)
4 September 2015Liquidators' statement of receipts and payments to 15 April 2015 (22 pages)
26 May 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 May 2015 (2 pages)
16 April 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 April 2015 (2 pages)
14 May 2014Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 14 May 2014 (2 pages)
25 April 2014Statement of affairs with form 4.19 (5 pages)
25 April 2014Determination (1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Determination (1 page)
25 April 2014Statement of affairs with form 4.19 (5 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
11 September 2013Annual return made up to 10 June 2013 (3 pages)
11 September 2013Member's details changed for Mrs Jane Ann Morgan on 1 January 2013 (2 pages)
11 September 2013Member's details changed for Mr Martin Bernard Morgan on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 10 June 2013 (3 pages)
11 September 2013Member's details changed for Mrs Jane Ann Morgan on 1 January 2013 (2 pages)
11 September 2013Member's details changed for Mr Martin Bernard Morgan on 1 January 2013 (2 pages)
11 September 2013Member's details changed for Mr Martin Bernard Morgan on 1 January 2013 (2 pages)
11 September 2013Member's details changed for Mrs Jane Ann Morgan on 1 January 2013 (2 pages)
26 April 2013Registration of charge 3654230001 (26 pages)
26 April 2013Registration of charge 3654230001 (26 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 10 June 2012 (4 pages)
26 June 2012Annual return made up to 10 June 2012 (4 pages)
10 June 2011Incorporation of a limited liability partnership (6 pages)
10 June 2011Incorporation of a limited liability partnership (6 pages)