Company NameMulberry Project Management Limited
Company StatusDissolved
Company Number04007423
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Dearden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Mersea Road, Langenhoe
Colchester
Essex
CO5 7LF
Director NameMoya Jill Dearden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Mersea Road, Langenhoe
Colchester
Essex
CO5 7LF
Secretary NameMoya Jill Dearden
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Mersea Road, Langenhoe
Colchester
Essex
CO5 7LF
Director NamePeter Barrie Noble
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2000(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Tewkesbury Road
Abbey Fields, Elstow
Bedford
MK42 9GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemulberrypml.co.uk
Email address[email protected]

Location

Registered AddressMulberry Cottage
Mersea Road, Langenhoe
Colchester
Essex
CO5 7LF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangenhoe
WardMersea and Pyefleet
Built Up AreaAbberton

Shareholders

700 at £1David John Dearden
77.52%
Ordinary
200 at £1Moya Jill Dearden
22.15%
Ordinary
1 at £1David John Dearden
0.11%
Ordinary A Non Voting
1 at £1David John Dearden
0.11%
Ordinary B Non Voting
1 at £1Moya Jill Dearden
0.11%
Ordinary C Non-voting

Financials

Year2014
Net Worth£72,588
Cash£82,400
Current Liabilities£9,812

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 903
(6 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 903
(6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 903
(6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 903
(6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 903
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 903
(6 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 903
(6 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 903
(6 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for David John Dearden on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Moya Jill Dearden on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Moya Jill Dearden on 1 January 2010 (2 pages)
11 June 2010Director's details changed for David John Dearden on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Moya Jill Dearden on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for David John Dearden on 1 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (5 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 05/06/09; full list of members (5 pages)
10 June 2009Location of register of members (1 page)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
11 July 2007Ad 14/06/07--------- £ si 2@1=2 £ ic 903/905 (2 pages)
11 July 2007Ad 14/06/07--------- £ si 2@1=2 £ ic 903/905 (2 pages)
28 June 2007Return made up to 05/06/07; full list of members (3 pages)
28 June 2007Return made up to 05/06/07; full list of members (3 pages)
29 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
15 June 2006Return made up to 05/06/06; full list of members (3 pages)
15 June 2006Return made up to 05/06/06; full list of members (3 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 July 2005Return made up to 05/06/05; full list of members (3 pages)
14 July 2005Return made up to 05/06/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
29 June 2003Return made up to 05/06/03; full list of members (7 pages)
29 June 2003Return made up to 05/06/03; full list of members (7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
28 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
17 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
5 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
16 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2001Ad 24/03/01--------- £ si 3@1=3 £ ic 900/903 (2 pages)
30 March 2001Ad 24/03/01--------- £ si 3@1=3 £ ic 900/903 (2 pages)
22 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
15 August 2000Ad 10/08/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Ad 10/08/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
15 August 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)