Company number 02857255
Status Liquidation
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, S1 1WF
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of MULHEARN (CONTRACTS) LIMITED are www.mulhearncontracts.co.uk, and www.mulhearn-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Mulhearn Contracts Limited is a Private Limited Company.
The company registration number is 02857255. Mulhearn Contracts Limited has been working since 28 September 1993.
The present status of the company is Liquidation. The registered address of Mulhearn Contracts Limited is 93 Queen Street Sheffield S1 1wf. . FRANCIS, Douglas Robert is a Director of the company. Secretary WALPOLE, Christopher John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARK, Richard Ralph has been resigned. Director FRANCIS, Douglas Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALPOLE, Christopher John has been resigned. The company operates in "Plumbing".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1993
Appointed Date: 28 September 1993
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1993
Appointed Date: 28 September 1993
MULHEARN (CONTRACTS) LIMITED Events
17 May 2016
Restoration by order of the court
23 Apr 2015
Final Gazette dissolved following liquidation
23 Jan 2015
Return of final meeting in a creditors' voluntary winding up
23 Dec 2014
Liquidators statement of receipts and payments to 10 December 2014
14 Jul 2014
Liquidators statement of receipts and payments to 10 June 2014
...
... and 54 more events
18 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Feb 1994
Registered office changed on 18/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Feb 1994
Company name changed raidown LIMITED\certificate issued on 02/02/94
06 Dec 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
28 Sep 1993
Incorporation