MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED
NORTHAMPTON GELLAW 310 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 06829335
Status Liquidation
Incorporation Date 25 February 2009
Company Type Private Limited Company
Address 100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Unit 6 Twigden Barns Brixworth Road Creaton NN6 8NN to 100 st. James Road Northampton NN5 5LF on 3 May 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED are www.mulberrylandplanninganddevelopments.co.uk, and www.mulberry-land-planning-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Mulberry Land Planning and Developments Limited is a Private Limited Company. The company registration number is 06829335. Mulberry Land Planning and Developments Limited has been working since 25 February 2009. The present status of the company is Liquidation. The registered address of Mulberry Land Planning and Developments Limited is 100 St James Road Northampton Nn5 5lf. . MITCHELL, Steven Jason is a Secretary of the company. MITCHELL, Steven Jason is a Director of the company. STEVENSON, Adrian Vincent is a Director of the company. Secretary CRESCENT HILL LIMITED has been resigned. Secretary MITCHELL, Emma Jane has been resigned. Director BORKOWSKI, Andrew Thomas has been resigned. Director MITCHELL, Emma Jane has been resigned. Director PARKER, Royston has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MITCHELL, Steven Jason
Appointed Date: 01 June 2009

Director
MITCHELL, Steven Jason
Appointed Date: 01 June 2009
55 years old

Director
STEVENSON, Adrian Vincent
Appointed Date: 06 March 2009
57 years old

Resigned Directors

Secretary
CRESCENT HILL LIMITED
Resigned: 06 March 2009
Appointed Date: 25 February 2009

Secretary
MITCHELL, Emma Jane
Resigned: 01 June 2009
Appointed Date: 06 March 2009

Director
BORKOWSKI, Andrew Thomas
Resigned: 06 March 2009
Appointed Date: 25 February 2009
63 years old

Director
MITCHELL, Emma Jane
Resigned: 01 June 2009
Appointed Date: 06 March 2009
52 years old

Director
PARKER, Royston
Resigned: 03 September 2010
Appointed Date: 06 March 2009
69 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 06 March 2009
Appointed Date: 25 February 2009

MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED Events

03 May 2016
Registered office address changed from Unit 6 Twigden Barns Brixworth Road Creaton NN6 8NN to 100 st. James Road Northampton NN5 5LF on 3 May 2016
29 Apr 2016
Appointment of a voluntary liquidator
29 Apr 2016
Declaration of solvency
29 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18

18 Nov 2015
Previous accounting period extended from 30 April 2015 to 30 September 2015
...
... and 29 more events
16 Mar 2009
Accounting reference date extended from 28/02/2010 to 30/04/2010
16 Mar 2009
Ad 06/03/09\gbp si 89@1=89\gbp ic 1/90\
16 Mar 2009
Registered office changed on 16/03/2009 from the arc enterprise way nottingham nottinghamshire NG2 1EN
12 Mar 2009
Company name changed gellaw 310 LIMITED\certificate issued on 13/03/09
25 Feb 2009
Incorporation