Company NameMulberry First Limited
Company StatusDissolved
Company Number05034032
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 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 NameMr Arthur Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 06 May 2014)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Pittington
Durham
DH6 1AB
Director NameMr Brian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 06 May 2014)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans Villa East
Crowhall Lane, Felling
Gateshead
Tyne And Wear
NE10 9PX
Secretary NameMr Arthur Galloway
NationalityBritish
StatusClosed
Appointed27 May 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 06 May 2014)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Pittington
Durham
DH6 1AB
Director NameSamuel Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 week, 2 days after company formation)
Appointment Duration1 week, 6 days (resigned 26 February 2004)
RoleAccountant
Correspondence AddressThe Dairy
Longhirst
Morpeth
NE61 3LJ
Secretary NameDebra Lawrence
NationalityBritish
StatusResigned
Appointed13 February 2004(1 week, 2 days after company formation)
Appointment Duration1 week, 6 days (resigned 26 February 2004)
RoleCompany Director
Correspondence Address3 Bellingham Court
Bedlington
North Umberland
NE22 5QS
Director NameSamuel Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 27 May 2004)
RoleAccountant
Correspondence AddressThe Dairy
Longhirst
Morpeth
NE61 3LJ
Director NameBrian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 18 March 2004)
RoleCare Home Owner
Correspondence Address10 Turnberry Court
Gateshead
NE10 8ES
Secretary NameSamuel Burnard
NationalityBritish
StatusResigned
Appointed26 February 2004(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence AddressThe Dairy
Longhirst
Morpeth
NE61 3LJ
Director NameArthur Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 March 2004)
RoleCare Home Owner
Correspondence Address22 Rowlandson Tce
Sunderland
SR2 7SU
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressBusiness And Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(5 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(5 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2 November 2010 (2 pages)
13 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 July 2010 (2 pages)
5 February 2010Director's details changed for Brian Gibson on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Arthur Galloway on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Brian Gibson on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Arthur Galloway on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Brian Gibson on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Arthur Galloway on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Registered office changed on 02/07/2008 from mulberry house defender court colima avenue sunderland tyne & wear SR5 3PE (1 page)
2 July 2008Registered office changed on 02/07/2008 from mulberry house defender court colima avenue sunderland tyne & wear SR5 3PE (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 March 2007Ad 31/01/07--------- £ si 2@1 (2 pages)
29 March 2007Ad 31/01/07--------- £ si 2@1 (2 pages)
19 March 2007Return made up to 04/02/07; full list of members (7 pages)
19 March 2007Return made up to 04/02/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 April 2006Return made up to 04/02/06; full list of members (7 pages)
26 April 2006Return made up to 04/02/06; full list of members (7 pages)
28 April 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
27 May 2004New secretary appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
16 February 2004Registered office changed on 16/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
16 February 2004Registered office changed on 16/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (1 page)
4 February 2004Incorporation (11 pages)
4 February 2004Incorporation (11 pages)