Company NameMulberry Properties (Stockton Heath) Limited
Company StatusDissolved
Company Number05908009
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Osborne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Osborne & Co
Unit 1 Osborne Court
Thelwall New Road, Grappenhall
Warrington
WA4 2LS
Director NameSuzanne Louise Warburton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Osborne & Co
Unit 1 Osborne Court
Thelwall New Road, Grappenhall
Warrington
WA4 2LS
Secretary NameJames Osborne
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Osborne & Co
Unit 1 Osborne Court
Thelwall New Road, Grappenhall
Warrington
WA4 2LS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01925 266930
Telephone regionWarrington

Location

Registered AddressC/O Osborne & Co
Unit 1 Osborne Court
Thelwall New Road, Grappenhall
Warrington
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

1 at £1Emma Louise Bates
25.00%
Ordinary
1 at £1James Osborne
25.00%
Ordinary
1 at £1Robert Alexander Bates
25.00%
Ordinary
1 at £1Suzanne Louise Warburton
25.00%
Ordinary

Financials

Year2014
Net Worth£21,111
Cash£3,326
Current Liabilities£91,123

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

10 August 2007Delivered on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 169/171 orford lane orford warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101-105(Odd) and 113-117(odd) orford lane 2-8(even) sharp street and 91-93(odd) laira street orford warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
12 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(3 pages)
12 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
4 January 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 4
(3 pages)
4 January 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 4
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
(3 pages)
6 December 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 April 2013Termination of appointment of James Osborne as a secretary (1 page)
5 April 2013Termination of appointment of Suzanne Warburton as a director (1 page)
5 April 2013Termination of appointment of James Osborne as a secretary (1 page)
5 April 2013Termination of appointment of Suzanne Warburton as a director (1 page)
25 September 2012Secretary's details changed for James Osborne on 1 November 2011 (1 page)
25 September 2012Director's details changed for James Osborne on 1 April 2012 (2 pages)
25 September 2012Secretary's details changed for James Osborne on 1 November 2011 (1 page)
25 September 2012Secretary's details changed for James Osborne on 1 November 2011 (1 page)
25 September 2012Director's details changed for James Osborne on 1 April 2012 (2 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Suzanne Louise Warburton on 1 November 2011 (2 pages)
25 September 2012Director's details changed for Suzanne Louise Warburton on 1 November 2011 (2 pages)
25 September 2012Director's details changed for James Osborne on 1 April 2012 (2 pages)
25 September 2012Director's details changed for Suzanne Louise Warburton on 1 November 2011 (2 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Suzanne Louise Warburton on 16 August 2010 (2 pages)
26 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Suzanne Louise Warburton on 16 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 December 2008Return made up to 16/08/08; full list of members (4 pages)
19 December 2008Return made up to 16/08/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
15 May 2007Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2007Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
24 October 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (21 pages)
16 August 2006Incorporation (21 pages)