About

Registered Number: 03520327
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 61 Martham Road, Hemsby, Great Yarmouth, Norfolk, NR29 4NQ

 

Mudpro Consultants Ltd was founded on 02 March 1998 and are based in Great Yarmouth in Norfolk, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 5 directors listed for Mudpro Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Craig Martin 01 December 2005 - 1
PITTAWAY, Alan 02 March 1998 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Jane Dorothy 02 January 2014 - 1
JACKSON, Jeffrey 01 July 1998 02 January 2014 1
JACKSON, Tracy 02 March 1998 01 July 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 18 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AA - Annual Accounts 21 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 12 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 02 January 2007
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 10 March 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 01 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 14 March 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
225 - Change of Accounting Reference Date 23 July 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2005 Outstanding

N/A

Debenture deed 15 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.