About

Registered Number: 03150506
Date of Incorporation: 24/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

 

J.A. Mcnulty Ltd was registered on 24 January 1996 and are based in Manchester. We don't know the number of employees at this company. The companies directors are listed as Mcnulty, James, Mcnulty, Susan Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, James 24 January 1996 22 April 2010 1
MCNULTY, Susan Lynne 24 January 1996 22 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
4.68 - Liquidator's statement of receipts and payments 18 June 2014
AD01 - Change of registered office address 21 May 2013
F10.2 - N/A 30 April 2013
RESOLUTIONS - N/A 24 April 2013
RESOLUTIONS - N/A 24 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2013
4.20 - N/A 24 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 28 January 2011
TM02 - Termination of appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 11 February 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 23 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 31 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 03 December 1999
225 - Change of Accounting Reference Date 12 August 1999
363s - Annual Return 11 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 1999
88(2)P - N/A 06 January 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 26 February 1997
288 - N/A 07 February 1996
288 - N/A 07 February 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2000 Outstanding

N/A

Mortgage debenture 17 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.