Company NameMulberry Bush (Macclesfield) 2014 Ltd
Company StatusDissolved
Company Number08862963
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Matthew Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 13 October 2020)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address23 Orme Crescent
Macclesfield
Cheshire
SK10 2HU
Director NameMr Peter D'Arcy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Hawthorn Way
Macclesfield
SK10 2DB
Director NameMr Brian Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address2 Carisbrook Avenue
Macclesfield
SK10 2RW
Secretary NameMr Peter D'Arcy
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address37 Hawthorn Way
Macclesfield
SK10 2DB
Secretary NameMr Dean Brian Smith
StatusResigned
Appointed09 September 2016(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2017)
RoleCompany Director
Correspondence Address2 Smithbrook Close Smithbrook Close
Chapel-En-Le-Frith
High Peak
SK23 0QD
Director NameMr Dean Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Smithbrook Close
Chapel-En-Le-Frith
Derbyshire
SK23 0QD
Secretary NameMr William John Coleman
StatusResigned
Appointed01 July 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address23 Orme Crescent
Macclesfield
Cheshire
SK10 2HU

Location

Registered Address23 Orme Crescent
Macclesfield
Cheshire
SK10 2HU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

1 at £1Brian Smith
50.00%
Ordinary
1 at £1Peter D'arcy
50.00%
Ordinary

Financials

Year2014
Net Worth£35,565
Cash£32,372
Current Liabilities£11,034

Accounts

Latest Accounts7 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End07 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
14 August 2019Termination of appointment of William John Coleman as a secretary on 1 June 2019 (1 page)
14 August 2019Termination of appointment of Dean Smith as a director on 1 June 2019 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2018Registered office address changed from 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US England to 23 Orme Crescent Macclesfield Cheshire SK10 2HU on 11 October 2018 (1 page)
25 September 2018Micro company accounts made up to 7 June 2018 (2 pages)
13 February 2018Micro company accounts made up to 7 June 2017 (2 pages)
2 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Dean Smith as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr William John Coleman as a secretary on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Dean Brian Smith as a secretary on 1 July 2017 (1 page)
5 July 2017Registered office address changed from 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US England to 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 5 July 2017 (1 page)
5 July 2017Appointment of Mr Dean Smith as a director on 1 July 2017 (2 pages)
5 July 2017Registered office address changed from 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US England to 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Brian Smith as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Dean Brian Smith as a secretary on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Brian Smith as a director on 1 July 2017 (1 page)
5 July 2017Appointment of Mr William John Coleman as a secretary on 1 July 2017 (2 pages)
24 November 2016Registered office address changed from 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US England to 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US England to 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 24 November 2016 (1 page)
22 November 2016Registered office address changed from 2 Carisbrook Avenue Macclesfield SK10 2RW to 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 2 Carisbrook Avenue Macclesfield SK10 2RW to 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US on 22 November 2016 (1 page)
21 November 2016Appointment of Mr Paul Matthew Smith as a director on 7 November 2016 (2 pages)
21 November 2016Appointment of Mr Paul Matthew Smith as a director on 7 November 2016 (2 pages)
11 October 2016Current accounting period extended from 31 January 2017 to 7 June 2017 (1 page)
11 October 2016Current accounting period extended from 31 January 2017 to 7 June 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Secretary's details changed for Mr Dean Brian Smith on 1 October 2016 (1 page)
4 October 2016Secretary's details changed for Mr Dean Brian Smith on 1 October 2016 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 September 2016Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page)
12 September 2016Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page)
9 September 2016Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page)
9 September 2016Appointment of Mr Dean Brian Smith as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Peter D'arcy as a director on 9 September 2016 (1 page)
9 September 2016Appointment of Mr Dean Brian Smith as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Peter D'arcy as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 2
(26 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 2
(26 pages)