Company NameMulberry Office Interiors Ltd
Company StatusDissolved
Company Number06262180
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Dissolution Date3 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul Laurence Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramfield Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AU
Secretary NameRachel Dawn Morgan
NationalityBritish
StatusClosed
Appointed28 March 2008(10 months after company formation)
Appointment Duration6 years, 11 months (closed 03 March 2015)
RoleTeaching
Correspondence Address7 Bramfield Way
Ingleby Barwick
TS17 5AU
Director NameMr Lee Robert Bayne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Harold Road
London
Greater London
E11 4QY
Secretary NameMr Lee Robert Bayne
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harold Road
London
Greater London
E11 4QY

Location

Registered Address7 Bramfield Way, Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Shareholders

1000 at £1Paul Lawrence Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£846
Cash£952
Current Liabilities£8,138

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
7 November 2014Application to strike the company off the register (3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
23 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Paul Lawrence Morgan on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Paul Lawrence Morgan on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Paul Lawrence Morgan on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 July 2009Return made up to 29/05/09; full list of members (3 pages)
31 July 2009Return made up to 29/05/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 April 2008Appointment terminated director and secretary lee bayne (1 page)
3 April 2008Secretary appointed rachel dawn morgan (2 pages)
3 April 2008Appointment terminated director and secretary lee bayne (1 page)
3 April 2008Secretary appointed rachel dawn morgan (2 pages)
29 May 2007Incorporation (15 pages)
29 May 2007Incorporation (15 pages)