Company NameMulberry Financial Solutions Limited
Company StatusDissolved
Company Number01536503
CategoryPrivate Limited Company
Incorporation Date29 December 1980(43 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Wallis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years after company formation)
Appointment Duration20 years, 4 months (closed 26 April 2011)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressWethers
Willingale Road Fyfield
Ongar
Essex
CM5 0SD
Director NameMr Tony Graham Crisp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(12 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 26 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWants Cottage
Ongar Road, Margaret Roding
Dunmow
Essex
CM6 1QP
Secretary NameMr Tony Graham Crisp
NationalityBritish
StatusClosed
Appointed31 March 1993(12 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 26 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWants Cottage
Ongar Road, Margaret Roding
Dunmow
Essex
CM6 1QP
Director NameMr David John Giess
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriars Bank 77a Sheering Road
Harlow
Essex
CM17 0JN
Secretary NameAnne Giess
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressWestview
Station Road
Harlow
Essex
CM17 0AS
Director NameMr Christopher George White
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2000)
RoleComputer Consultant
Correspondence AddressRadar House Willingale Road
Fyfield
Ongar
Essex
CM5 0SD

Location

Registered Address10/12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30,240
Cash£32,433
Current Liabilities£2,193

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (4 pages)
22 December 2010Application to strike the company off the register (4 pages)
24 November 2010Termination of appointment of David Giess as a director (1 page)
24 November 2010Termination of appointment of David Giess as a director (1 page)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
4 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Director's details changed for David John Giess on 21 November 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(5 pages)
14 December 2009Director's details changed for Mr Michael John Wallis on 21 November 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(5 pages)
14 December 2009Director's details changed for David John Giess on 21 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Michael John Wallis on 21 November 2009 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 21/11/08; full list of members (6 pages)
28 November 2008Return made up to 21/11/08; full list of members (6 pages)
27 November 2008Director's change of particulars / david giess / 01/10/2008 (1 page)
27 November 2008Director's Change of Particulars / david giess / 01/10/2008 / HouseName/Number was: , now: briars bank; Street was: westview, now: 77A sheering road; Area was: station road, now: ; Post Code was: CM17 0AS, now: CM17 0JN (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 21/11/07; full list of members (3 pages)
17 December 2007Return made up to 21/11/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
22 November 2005Return made up to 21/11/05; full list of members (3 pages)
22 November 2005Return made up to 21/11/05; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 November 2004Return made up to 21/11/04; full list of members (8 pages)
12 November 2004Return made up to 21/11/04; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 21/11/03; full list of members (8 pages)
14 November 2003Return made up to 21/11/03; full list of members (8 pages)
24 April 2003Ad 20/03/03--------- £ si 94@1=94 £ ic 6/100 (2 pages)
24 April 2003Ad 20/03/03--------- £ si 94@1=94 £ ic 6/100 (2 pages)
14 November 2002Return made up to 21/11/02; full list of members (7 pages)
14 November 2002Return made up to 21/11/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 December 2001Return made up to 21/11/01; full list of members (8 pages)
3 December 2001Return made up to 21/11/01; full list of members (8 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
21 November 2000Company name changed g w c computers LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed g w c computers LIMITED\certificate issued on 22/11/00 (2 pages)
16 November 2000Return made up to 21/11/00; full list of members (8 pages)
16 November 2000Return made up to 21/11/00; full list of members (8 pages)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Accounts made up to 31 March 2000 (1 page)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 21/11/99; full list of members (8 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Accounts made up to 31 March 1999 (1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Accounts made up to 31 March 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Return made up to 21/11/98; no change of members (4 pages)
13 November 1998Return made up to 21/11/98; no change of members (4 pages)
18 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Accounts made up to 31 March 1997 (1 page)
18 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 November 1997Return made up to 21/11/97; full list of members (6 pages)
26 November 1997Return made up to 21/11/97; full list of members (6 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts made up to 31 March 1996 (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Return made up to 03/12/96; no change of members (4 pages)
9 December 1996Return made up to 03/12/96; no change of members (4 pages)
29 December 1995Return made up to 11/12/95; no change of members (4 pages)
29 December 1995Return made up to 11/12/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)