Company NameMulberry Associates Ltd.
Company StatusDissolved
Company Number03294045
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameRoy Leslie Sterry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(same day as company formation)
RoleBusinessman
Correspondence AddressMulberry Cottage
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
Secretary NamePeter Barrington Halliley Walker
NationalityBritish
StatusClosed
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Ludlow Road
Ealing
London
W5 1NY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMulberry Cottage Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
23 December 2003Return made up to 18/12/03; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 18/12/02; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (8 pages)
11 January 2000Return made up to 18/12/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (8 pages)
12 March 1999Registered office changed on 12/03/99 from: 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
13 January 1999Return made up to 18/12/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 February 1998Ad 18/12/96-18/12/97 £ si 89988@1 (2 pages)
16 February 1998Return made up to 18/12/97; full list of members (6 pages)
19 December 1996Secretary resigned (1 page)
18 December 1996Incorporation (21 pages)