Company NameMulberry & Pier Protective Coatings Limited
DirectorDavid Paul Quinn
Company StatusLiquidation
Company Number08439453
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Paul Quinn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Mount Liell Court East
11-12 The Leas
Westcliff-On-Sea
Essex
SS0 8HH
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01702 290666
Telephone regionSouthend-on-Sea

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

13 June 2023Registered office address changed from 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1066 London Road Leigh on Sea Essex SS9 3NA on 13 June 2023 (2 pages)
8 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
(1 page)
8 June 2023Appointment of a voluntary liquidator (3 pages)
8 June 2023Statement of affairs (9 pages)
28 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
19 April 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
22 June 2021Amended total exemption full accounts made up to 30 November 2018 (2 pages)
22 June 2021Amended total exemption full accounts made up to 30 November 2017 (2 pages)
22 June 2021Amended total exemption full accounts made up to 30 November 2016 (2 pages)
14 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 November 2019 (3 pages)
5 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Micro company accounts made up to 30 November 2017 (2 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Micro company accounts made up to 30 November 2016 (2 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Micro company accounts made up to 30 November 2015 (2 pages)
8 February 2017Micro company accounts made up to 30 November 2015 (2 pages)
2 December 2016Compulsory strike-off action has been suspended (1 page)
2 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
6 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 May 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
5 May 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA on 5 May 2014 (1 page)
5 May 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
5 May 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA on 5 May 2014 (1 page)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
19 March 2013Appointment of David Peter Quinn as a director (2 pages)
19 March 2013Appointment of David Peter Quinn as a director (2 pages)
12 March 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
12 March 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)