Company NameMulberry Wood Limited
Company StatusDissolved
Company Number03865444
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Christopher Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressHallcroft Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameCharles Frederick Roberts
NationalityBritish
StatusClosed
Appointed02 November 2005(6 years after company formation)
Appointment Duration11 years (closed 23 November 2016)
RoleCompany Director
Correspondence Address21 Orchard Close
Hughenden
High Wycombe
Buckinghamshire
HP14 4PR
Director NameGiles Newby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressBarn Cottage
Lower Church Street
Cuddington
HP18 0AS
Secretary NameGiles Newby
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleEstate Agent
Correspondence Address15 Cecil Road
Norwich
Norfolk
NR1 2QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,637,000
Cash£2,135
Current Liabilities£65,181

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
23 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
31 December 2015Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3-5 Rickmansworth Road Watford WD18 0GX on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3-5 Rickmansworth Road Watford WD18 0GX on 31 December 2015 (2 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
(1 page)
24 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
(1 page)
24 December 2015Declaration of solvency (3 pages)
24 December 2015Declaration of solvency (3 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 66
(4 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 66
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 66
(4 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 66
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 66
(4 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 66
(4 pages)
20 February 2013Change of accounting reference date (4 pages)
20 February 2013Change of accounting reference date (4 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Simon Christopher Roberts on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Simon Christopher Roberts on 21 December 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
20 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2009Return made up to 26/10/08; full list of members (3 pages)
4 March 2009Return made up to 26/10/08; full list of members (3 pages)
3 March 2009Director's change of particulars / simon roberts / 25/10/2008 (1 page)
3 March 2009Director's change of particulars / simon roberts / 25/10/2008 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page)
23 February 2009Registered office changed on 23/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 26/10/07; full list of members (2 pages)
15 November 2007Return made up to 26/10/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Return made up to 26/10/06; full list of members (3 pages)
30 January 2007Return made up to 26/10/06; full list of members (3 pages)
30 January 2007Secretary resigned (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2005£ ic 100/66 25/11/05 £ sr 34@1=34 (1 page)
29 December 2005£ ic 100/66 25/11/05 £ sr 34@1=34 (1 page)
29 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2005Declaration of assistance for shares acquisition (4 pages)
29 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2005Declaration of assistance for shares acquisition (4 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
16 November 2005Return made up to 26/10/05; full list of members (7 pages)
16 November 2005Return made up to 26/10/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 December 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 January 2004Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Secretary's particulars changed;director's particulars changed (1 page)
14 January 2004Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Return made up to 26/10/02; full list of members (6 pages)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Return made up to 26/10/02; full list of members (6 pages)
25 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 August 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
28 August 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 December 2001Amended accounts made up to 31 October 2000 (6 pages)
4 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 December 2001Amended accounts made up to 31 October 2000 (6 pages)
8 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2000Return made up to 26/10/00; full list of members (5 pages)
21 November 2000Return made up to 26/10/00; full list of members (5 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
17 April 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 April 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 November 1999Ad 26/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1999Ad 26/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999New director appointed (2 pages)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)