THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED

Barratt House Cartwright Way Barratt House Cartwright Way, Coalville, LE67 1UF, Leics
StatusDISSOLVED
Company No.04001531
CategoryPrivate Limited Company
Incorporated25 May 2000
Age23 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 9 days

SUMMARY

THE MULBERRY CHASE RESIDENTS ASSOCIATION LIMITED is an dissolved private limited company with number 04001531. It was incorporated 23 years, 11 months, 18 days ago, on 25 May 2000 and it was dissolved 9 years, 3 months, 9 days ago, on 03 February 2015. The company address is Barratt House Cartwright Way Barratt House Cartwright Way, Coalville, LE67 1UF, Leics.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Patrick Miles Bailey

Appointment date: 2012-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Fenton

Termination date: 2012-02-17

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2011-12-20

Officer name: Barratt Corporate Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Fidler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Dent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Martin Ennis

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lawrence

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Kevin Fidler

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Nicholas Anthony Fenton

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Paul Lawrence

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Laurence Dent

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian hogarth

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian hogarth / 01/09/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kevin fidler

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas anthony fenton

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence dent

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from wilson bowden house 207 leicester road ibstock leicestershire LE67 6WB

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 05/06/06 from: 42A high street reigate surrey RH2 9AT

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 81 high street chatham kent ME4 4EE

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2003

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Address

Type: 287

Description: Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 25 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 STANLEY ROAD MANAGEMENT COMPANY LIMITED

23A STANLEY ROAD,LONDON,SW19 8RE

Number:08206468
Status:ACTIVE
Category:Private Limited Company

BJAM TRANSPORT SERVICES LTD

44 CHEVIOT,TAMWORTH,B77 4JR

Number:09484028
Status:ACTIVE
Category:Private Limited Company

DAVID MILLAR ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09523844
Status:ACTIVE
Category:Private Limited Company

FAMOUS WEBSITES LTD

50 WIDNEY ROAD,SOLIHULL,B93 9DY

Number:08350436
Status:ACTIVE
Category:Private Limited Company

GENERIS LIVING LTD

26 ST. ANNES ROAD,READING,RG4 7PA

Number:09579159
Status:ACTIVE
Category:Private Limited Company

SELLERS CONSTRUCTION LIMITED

C/O LANGTONS 11TH FLOOR,LIVERPOOL,L3 9QJ

Number:01894437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source