Company NameBrock Mulberry Ltd
Company StatusDissolved
Company Number04814601
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameS. Skerne Construction Limited

Business Activity

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

Directors

Director NameMr Neil Anthony Skerne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 15 March 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address21 Airmyn Road
Goole
North Humberside
DN14 6XB
Director NameMrs Rebecca Jane Skerne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2011(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 15 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Airmyn Road
Goole
North Humberside
DN14 6XB
Secretary NameMrs Rebecca Skerne
StatusClosed
Appointed16 July 2014(11 years after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address21 Airmyn Road
Goole
North Humberside
DN14 6XB
Director NameStuart Skerne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleConcreting
Correspondence Address55 Woodfield Road
Goole
East Yorkshire
DN14 6RT
Director NameAnne Skerne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodfield Road
Goole
East Yorkshire
DN14 6RT
Secretary NameMrs Alison Newman
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Blenheim Drive
Goole
East Yorkshire
DN14 6LP
Director NameMr Neil Anthony Skerne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2007)
RoleConstruction
Country of ResidenceEngland
Correspondence Address21 Airmyn Road
Goole
North Humberside
DN14 6XB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.commercialphotographyhull.com

Location

Registered Address21 Airmyn Road
Goole
North Humberside
DN14 6XB
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole North
Built Up AreaGoole

Shareholders

2 at £1Neil Skerne & Rebecca Jane Skerne
100.00%
Ordinary

Financials

Year2014
Net Worth£2,838
Cash£5,677
Current Liabilities£2,926

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Registered office address changed from 55 Woodfield Road Goole East Yorkshire DN14 6RT to 21 Airmyn Road Goole North Humberside DN14 6XB on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Anne Skerne as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Alison Newman as a secretary on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Alison Newman as a secretary on 16 July 2014 (1 page)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Appointment of Mrs Rebecca Skerne as a secretary on 16 July 2014 (2 pages)
17 July 2014Termination of appointment of Anne Skerne as a director on 16 July 2014 (1 page)
17 July 2014Appointment of Mrs Rebecca Skerne as a secretary on 16 July 2014 (2 pages)
17 July 2014Registered office address changed from 55 Woodfield Road Goole East Yorkshire DN14 6RT to 21 Airmyn Road Goole North Humberside DN14 6XB on 17 July 2014 (1 page)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
13 May 2014Company name changed S. skerne construction LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
13 May 2014Company name changed S. skerne construction LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Change of name notice (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 May 2012Secretary's details changed for Alison Batten on 7 May 2012 (1 page)
7 May 2012Secretary's details changed for Alison Batten on 7 May 2012 (1 page)
7 May 2012Secretary's details changed for Alison Batten on 7 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mrs Rebecca Jane Skerne as a director (2 pages)
26 April 2011Appointment of Mrs Rebecca Jane Skerne as a director (2 pages)
13 February 2011Appointment of Mr Neil Anthony Skerne as a director (2 pages)
13 February 2011Appointment of Mr Neil Anthony Skerne as a director (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Anne Skerne on 30 June 2010 (2 pages)
4 August 2010Director's details changed for Anne Skerne on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 July 2009Return made up to 30/06/09; full list of members (3 pages)
26 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Director resigned (2 pages)
21 September 2007Director resigned (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 December 2006Resolutions
  • RES13 ‐ Directors renumeration 14/11/06
(1 page)
6 December 2006Resolutions
  • RES13 ‐ Directors renumeration 14/11/06
(1 page)
6 December 2006Resolutions
  • RES13 ‐ Pay final dividend 14/11/06
(1 page)
6 December 2006Resolutions
  • RES13 ‐ Adopt financial stateme 14/11/06
(1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Resolutions
  • RES13 ‐ Pay final dividend 14/11/06
(1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Resolutions
  • RES13 ‐ Adopt financial stateme 14/11/06
(1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
19 November 2004Secretary's particulars changed (1 page)
19 November 2004Secretary's particulars changed (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 June 2003Incorporation (15 pages)
30 June 2003Incorporation (15 pages)