MUKL HOUSEWARES LIMITED

Register to unlock more data on OkredoRegister

MUKL HOUSEWARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00882241

Incorporation date

27/06/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham, West Midlands B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1925)
dot icon02/09/2016
Final Gazette dissolved following liquidation
dot icon02/06/2016
Return of final meeting in a members' voluntary winding up
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-05-08
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-11-08
dot icon29/05/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon24/11/2014
Liquidators' statement of receipts and payments to 2014-11-08
dot icon15/07/2014
Appointment of a voluntary liquidator
dot icon15/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon09/12/2013
Liquidators' statement of receipts and payments to 2013-11-08
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon12/12/2012
Liquidators' statement of receipts and payments to 2012-11-08
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon13/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon07/12/2011
Liquidators' statement of receipts and payments to 2011-11-08
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-05-08
dot icon29/11/2010
Liquidators' statement of receipts and payments
dot icon29/11/2010
Liquidators' statement of receipts and payments
dot icon29/11/2010
Liquidators' statement of receipts and payments to 2010-11-08
dot icon30/07/2010
Resignation of a liquidator
dot icon30/07/2010
Appointment of a voluntary liquidator
dot icon21/05/2010
Liquidators' statement of receipts and payments to 2010-05-08
dot icon03/12/2009
Liquidators' statement of receipts and payments to 2009-11-08
dot icon12/06/2009
Notice of ceasing to act as a voluntary liquidator
dot icon22/05/2009
Liquidators' statement of receipts and payments to 2009-05-08
dot icon11/12/2008
Liquidators' statement of receipts and payments to 2008-11-08
dot icon03/06/2008
Liquidators' statement of receipts and payments to 2008-11-08
dot icon11/12/2007
Liquidators' statement of receipts and payments
dot icon04/06/2007
Liquidators' statement of receipts and payments
dot icon16/11/2006
Liquidators' statement of receipts and payments
dot icon01/06/2006
Liquidators' statement of receipts and payments
dot icon05/12/2005
Liquidators' statement of receipts and payments
dot icon27/05/2005
Liquidators' statement of receipts and payments
dot icon29/11/2004
Liquidators' statement of receipts and payments
dot icon27/05/2004
Liquidators' statement of receipts and payments
dot icon28/11/2003
Liquidators' statement of receipts and payments
dot icon29/05/2003
Liquidators' statement of receipts and payments
dot icon29/11/2002
Liquidators' statement of receipts and payments
dot icon01/02/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Certificate of change of name
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Declaration of solvency
dot icon22/11/2001
Appointment of a voluntary liquidator
dot icon04/11/2001
Registered office changed on 04/11/01 from: merlin park wood lane, erdington birmingham west midlands B24 9QJ
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 28/05/01; full list of members
dot icon16/01/2001
Director resigned
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/08/2000
Registered office changed on 07/08/00 from: 35 rocky lane aston birmingham west midlands B6 5RQ
dot icon09/06/2000
Return made up to 28/05/00; full list of members
dot icon28/03/2000
Particulars of mortgage/charge
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Certificate of change of name
dot icon21/06/1999
Registered office changed on 21/06/99 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Return made up to 28/05/99; full list of members
dot icon22/02/1999
Certificate of reduction of issued capital
dot icon22/02/1999
Reduction of iss capital and minute (oc) £ ic 37595000/ 1000000
dot icon15/01/1999
Resolutions
dot icon04/01/1999
Miscellaneous
dot icon15/12/1998
Nc inc already adjusted 01/07/98
dot icon15/12/1998
Nc inc already adjusted 09/06/98
dot icon15/12/1998
Ad 01/07/98--------- £ si 5500000@1=5500000 £ ic 32000000/37500000
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon28/10/1998
New director appointed
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon21/09/1998
New secretary appointed;new director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Secretary resigned
dot icon28/07/1998
Resolutions
dot icon28/07/1998
£ nc 37100000/37600000 01/07/98
dot icon28/07/1998
Resolutions
dot icon28/07/1998
£ nc 32100000/37100000 09/06/98
dot icon29/06/1998
Return made up to 28/05/98; no change of members
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon20/07/1997
Return made up to 28/05/97; no change of members
dot icon07/05/1997
Director resigned
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon29/04/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
Secretary resigned
dot icon20/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 28/05/96; full list of members
dot icon08/08/1996
New director appointed
dot icon06/07/1996
Director resigned
dot icon26/04/1996
Ad 01/02/96--------- £ si 32000000@1=32000000 £ ic 95000/32095000
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
£ nc 100000/32100000 01/02/96
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon04/09/1995
Return made up to 28/05/95; no change of members
dot icon23/06/1995
Secretary resigned;new secretary appointed
dot icon14/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Director resigned
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Director resigned
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Director resigned;new director appointed
dot icon01/06/1994
Director resigned
dot icon01/06/1994
Return made up to 28/05/94; full list of members
dot icon26/03/1994
Particulars of mortgage/charge
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Particulars of mortgage/charge
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Return made up to 28/05/93; full list of members
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon17/12/1992
Accounting reference date extended from 31/12 to 31/03
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon28/08/1992
Return made up to 28/05/92; full list of members
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Director resigned
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 28/05/91; no change of members
dot icon03/05/1991
Director resigned
dot icon03/05/1991
New director appointed
dot icon03/05/1991
New director appointed
dot icon07/04/1991
Director resigned
dot icon08/01/1991
Director resigned
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Director resigned;new director appointed
dot icon17/07/1990
Return made up to 28/05/90; full list of members
dot icon10/07/1990
New director appointed
dot icon29/06/1990
Certificate of change of name
dot icon16/01/1990
Declaration of assistance for shares acquisition
dot icon09/01/1990
Particulars of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Director resigned;new director appointed
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon31/10/1989
Director resigned
dot icon20/09/1989
Director resigned
dot icon06/09/1989
Declaration of assistance for shares acquisition
dot icon05/09/1989
Particulars of mortgage/charge
dot icon18/07/1989
Director resigned
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 22/05/89; full list of members
dot icon24/05/1988
Accounting reference date shortened from 08/01 to 31/12
dot icon03/05/1988
Accounts made up to 1987-12-31
dot icon03/05/1988
Return made up to 11/04/88; full list of members
dot icon23/11/1987
Director resigned;new director appointed
dot icon12/11/1987
New director appointed
dot icon04/08/1987
New director appointed
dot icon07/04/1987
Resolutions
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon17/10/1986
Return made up to 14/03/86; full list of members
dot icon08/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1966
Certificate of change of name
dot icon27/06/1966
Miscellaneous
dot icon27/06/1966
Miscellaneous
dot icon11/04/1925
Full accounts made up to 1986-12-31
dot icon11/04/1925
Return made up to 19/03/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prunier, Philippe
Director
05/01/1994 - 11/10/1994
-
Segala, Anne-Marie
Director
28/02/1997 - 25/11/1997
-
Nouvion, Christian
Director
30/04/1998 - 08/12/2000
-
Deshayes, Jean
Director
10/02/1993 - 16/12/1993
-
De Pracomtal, Antoine
Director
21/10/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUKL HOUSEWARES LIMITED

MUKL HOUSEWARES LIMITED is an(a) Dissolved company incorporated on 27/06/1966 with the registered office located at Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham, West Midlands B3 2HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUKL HOUSEWARES LIMITED?

toggle

MUKL HOUSEWARES LIMITED is currently Dissolved. It was registered on 27/06/1966 and dissolved on 02/09/2016.

Where is MUKL HOUSEWARES LIMITED located?

toggle

MUKL HOUSEWARES LIMITED is registered at Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham, West Midlands B3 2HJ.

What does MUKL HOUSEWARES LIMITED do?

toggle

MUKL HOUSEWARES LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for MUKL HOUSEWARES LIMITED?

toggle

The latest filing was on 02/09/2016: Final Gazette dissolved following liquidation.