THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001531

Incorporation date

24/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2014
Application to strike the company off the register
dot icon14/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon13/01/2014
Accounts made up to 2013-05-31
dot icon09/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/02/2013
Accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon08/05/2012
Appointment of Mark Patrick Miles Bailey as a director on 2012-03-30
dot icon21/02/2012
Termination of appointment of Nicholas Anthony Fenton as a director on 2012-02-17
dot icon13/02/2012
Accounts made up to 2011-05-31
dot icon20/12/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2011-12-20
dot icon18/07/2011
Termination of appointment of Kevin Fidler as a director
dot icon23/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/02/2011
Accounts made up to 2010-05-31
dot icon19/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon09/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon06/04/2010
Appointment of Gary Martin Ennis as a director
dot icon31/03/2010
Termination of appointment of Adam Lawrence as a director
dot icon28/02/2010
Director's details changed for Mr Kevin Fidler on 2010-02-25
dot icon03/02/2010
Director's details changed for Nicholas Anthony Fenton on 2010-02-04
dot icon03/02/2010
Accounts made up to 2009-05-31
dot icon24/01/2010
Appointment of Adam Paul Lawrence as a director
dot icon08/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon12/05/2009
Return made up to 13/05/09; full list of members
dot icon15/03/2009
Accounts made up to 2008-05-31
dot icon03/03/2009
Appointment terminated director ian hogarth
dot icon11/02/2009
Director's change of particulars / ian hogarth / 01/09/2008
dot icon05/11/2008
Director appointed kevin fidler
dot icon21/10/2008
Director appointed nicholas anthony fenton
dot icon21/10/2008
Appointment terminated director laurence dent
dot icon03/06/2008
Return made up to 13/05/08; full list of members
dot icon18/03/2008
Registered office changed on 19/03/2008 from wilson bowden house 207 leicester road ibstock leicestershire LE67 6WB
dot icon18/03/2008
Accounts made up to 2007-05-31
dot icon06/02/2008
New director appointed
dot icon23/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon29/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon11/06/2007
Return made up to 13/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon19/03/2007
Accounts made up to 2006-05-31
dot icon13/09/2006
Secretary resigned
dot icon20/06/2006
New secretary appointed
dot icon13/06/2006
Return made up to 13/05/06; full list of members
dot icon04/06/2006
Registered office changed on 05/06/06 from: 42A high street reigate surrey RH2 9AT
dot icon16/03/2006
Accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 13/05/05; change of members
dot icon07/06/2005
Accounts made up to 2004-05-31
dot icon10/05/2005
Registered office changed on 11/05/05 from: 81 high street chatham kent ME4 4EE
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon13/06/2004
Return made up to 13/05/04; change of members
dot icon02/12/2003
Accounts made up to 2003-05-31
dot icon13/07/2003
Accounts made up to 2002-05-31
dot icon13/07/2003
Accounts made up to 2001-05-31
dot icon26/05/2003
Return made up to 13/05/03; full list of members
dot icon22/07/2002
Return made up to 25/05/02; full list of members
dot icon11/11/2001
Return made up to 25/05/01; full list of members
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed
dot icon24/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
24/05/2000 - 24/05/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/05/2000 - 24/05/2000
16011
Mr Paul Rosbrook
Director
13/04/2005 - 18/10/2007
9
Douglas, Robert Granville
Secretary
30/05/2006 - 30/12/2007
104
Dent, Laurence
Director
30/12/2007 - 30/09/2008
77

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 THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED

THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 24/05/2000 with the registered office located at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics LE67 1UF. There are currently 3 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 THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED?

toggle

THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED is currently Dissolved. It was registered on 24/05/2000 and dissolved on 02/02/2015.

Where is THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED located?

toggle

THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED is registered at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics LE67 1UF.

What does THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED do?

toggle

THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.