About

Registered Number: 04814601
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 21 Airmyn Road, Goole, North Humberside, DN14 6XB

 

Based in Goole, North Humberside, Brock Mulberry Ltd was registered on 30 June 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Skerne, Rebecca, Newman, Alison, Skerne, Anne, Skerne, Neil Anthony, Skerne, Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKERNE, Anne 30 June 2003 16 July 2014 1
SKERNE, Neil Anthony 01 May 2006 31 May 2007 1
SKERNE, Stuart 30 June 2003 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SKERNE, Rebecca 16 July 2014 - 1
NEWMAN, Alison 30 June 2003 16 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 17 July 2014
AP03 - Appointment of secretary 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
CERTNM - Change of name certificate 13 May 2014
CONNOT - N/A 13 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 07 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 13 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 26 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 30 July 2007
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 26 July 2004
395 - Particulars of a mortgage or charge 13 August 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
225 - Change of Accounting Reference Date 12 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.