Company NameMueller UK Ltd
Company StatusDissolved
Company Number07158020
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMiss Shelley, Nicola Wildbore
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fit 4 Sport Limited
Park Lane Royton
Oldham
OL2 6PU

Contact

Websitewww.mueller-ahlhorn.com

Location

Registered AddressC/O Cas Limited Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(3 pages)
2 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(3 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Appointment of Julian Roylance as a director (2 pages)
23 October 2013Termination of appointment of Shelley, Wildbore as a director (1 page)
23 October 2013Registered office address changed from C/O Fit 4 Sport Limited Park Lane Royton Oldham OL2 6PU United Kingdom on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Shelley, Wildbore as a director (1 page)
23 October 2013Registered office address changed from C/O Fit 4 Sport Limited Park Lane Royton Oldham OL2 6PU United Kingdom on 23 October 2013 (1 page)
23 October 2013Appointment of Julian Roylance as a director (2 pages)
18 February 2013Registered office address changed from C/O Fit 4 Sport Limited Park Lane Royton Oldham OL2 6PU United Kingdom on 18 February 2013 (1 page)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from C/O Fit 4 Sport Limited Park Lane Royton Oldham OL2 6PU United Kingdom on 18 February 2013 (1 page)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
25 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
18 February 2011Director's details changed for Miss Shelley, Nicola Wildbore on 1 January 2011 (2 pages)
18 February 2011Director's details changed for Miss Shelley, Nicola Wildbore on 1 January 2011 (2 pages)
18 February 2011Director's details changed for Miss Shelley, Nicola Wildbore on 1 January 2011 (2 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 2, Milking Green Sawmills, Hartshead Street, Lees, Oldham, Lancashire OL4 5EE on 18 February 2011 (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 2, Milking Green Sawmills, Hartshead Street, Lees, Oldham, Lancashire OL4 5EE on 18 February 2011 (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)