Company NameMulberry Distribution Ltd
Company StatusDissolved
Company Number04510359
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameJune Grace Nield
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleSecretary
Correspondence Address23a Longfield Avenue
New Barn
Longfield
Kent
DA3 7LE
Director NameAndrew Peter Hyde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 January 2009)
RoleHaulier
Correspondence AddressOrland House
Barn End Drive
Wilmington
Kent
DA2 7BX
Director NameAndrew Peter Hyde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleHaulier
Correspondence AddressOrland House
Barn End Drive
Wilmington
Kent
DA2 7BX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,647
Cash£6,084
Current Liabilities£132,030

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2008Liquidators statement of receipts and payments to 28 October 2008 (6 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Statement of affairs (7 pages)
8 November 2004Appointment of a voluntary liquidator (1 page)
8 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2004Registered office changed on 18/10/04 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Return made up to 13/08/03; full list of members (6 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
13 August 2002Incorporation (11 pages)