MULBERRY CONVENIENCE STORES LIMITED

Register to unlock more data on OkredoRegister

MULBERRY CONVENIENCE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05107335

Incorporation date

19/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Little White Alice, Carnmenellis, Redruth, Cornwall TR16 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon15/02/2011
Application to strike the company off the register
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon26/04/2010
Director's details changed for Michael Ian Taylor on 2010-04-01
dot icon26/04/2010
Director's details changed for Simon David Toft on 2010-04-01
dot icon26/04/2010
Director's details changed for Jane Taylor on 2010-04-01
dot icon26/04/2010
Secretary's details changed for Simon David Toft on 2010-04-01
dot icon19/04/2010
Registered office address changed from 24 High Street Bishops Waltham Southampton Hampshire SO32 1AA on 2010-04-20
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 20/04/09; full list of members
dot icon20/04/2009
Director and Secretary's Change of Particulars / simon toft / 28/08/2008 / HouseName/Number was: , now: little white alice; Street was: 1 yew tree cottages, now: carnmenellis; Area was: upper swanmore, now: ; Post Town was: southampton, now: redruth; Region was: hampshire, now: cornwall; Post Code was: SO40 7EB, now: TR16 6PL; Country was: , now: u
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 20/04/08; full list of members
dot icon08/05/2008
Director and Secretary's Change of Particulars / simon toft / 01/01/2008 / HouseName/Number was: , now: 1; Street was: 1 yew tree cottages, now: yew tree cottages; Post Code was: SO40 7EB, now: SO32 2QT
dot icon08/05/2008
Director's Change of Particulars / jane taylor / 14/08/2007 / HouseName/Number was: , now: briar house; Street was: newlands, now: heath road; Area was: hoe road bishops waltham, now: wickham; Post Town was: southampton, now: fareham; Post Code was: SO32 1DU, now: PO17 6LA; Country was: , now: united kingdom
dot icon08/05/2008
Director's Change of Particulars / michael taylor / 14/08/2007 / HouseName/Number was: , now: briar house; Street was: newlands, now: heath road; Area was: hoe road bishops waltham, now: wickham; Post Town was: southampton, now: fareham; Region was: hants, now: hampshire; Post Code was: SO32 1DU, now: PO17 6LA; Country was: , now: united kingdom
dot icon01/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 20/04/07; full list of members
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 20/04/06; full list of members
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
Ad 08/12/05--------- £ si 5556@1=5556 £ ic 50000/55556
dot icon21/11/2005
Registered office changed on 22/11/05 from: 24 high street bishops waltham southampton hampshire SO32 2AA
dot icon09/11/2005
Memorandum and Articles of Association
dot icon09/11/2005
Registered office changed on 10/11/05 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ
dot icon02/11/2005
Certificate of change of name
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 20/04/05; full list of members
dot icon28/01/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon29/12/2004
Memorandum and Articles of Association
dot icon29/12/2004
Resolutions
dot icon10/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Ad 08/11/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Secretary resigned
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jane
Director
20/04/2004 - Present
4
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Corporate Director
19/04/2004 - 20/04/2004
284
Taylor, Michael Ian
Director
20/04/2004 - Present
7
Toft, Simon David
Director
07/12/2005 - Present
22
Toft, Simon David
Secretary
07/12/2005 - Present
4

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 MULBERRY CONVENIENCE STORES LIMITED

MULBERRY CONVENIENCE STORES LIMITED is an(a) Dissolved company incorporated on 19/04/2004 with the registered office located at Little White Alice, Carnmenellis, Redruth, Cornwall TR16 6PL. 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 MULBERRY CONVENIENCE STORES LIMITED?

toggle

MULBERRY CONVENIENCE STORES LIMITED is currently Dissolved. It was registered on 19/04/2004 and dissolved on 13/06/2011.

Where is MULBERRY CONVENIENCE STORES LIMITED located?

toggle

MULBERRY CONVENIENCE STORES LIMITED is registered at Little White Alice, Carnmenellis, Redruth, Cornwall TR16 6PL.

What does MULBERRY CONVENIENCE STORES LIMITED do?

toggle

MULBERRY CONVENIENCE STORES LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for MULBERRY CONVENIENCE STORES LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.