Company NameCharles Beresford & Company Limited
Company StatusDissolved
Company Number00432626
CategoryPrivate Limited Company
Incorporation Date8 April 1947(77 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Thompson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(46 years, 3 months after company formation)
Appointment Duration25 years, 7 months (closed 05 February 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Hart Hill Drive
Salford
Manchester
M5 2LX
Secretary NameDenise Ann Thompson
NationalityBritish
StatusClosed
Appointed19 December 2005(58 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 05 February 2019)
RoleCompany Director
Correspondence Address10 Hart Hill Drive
Salford
Lancashire
M5 2LX
Director NameMrs Doreen Thompson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1996)
RoleBook Keeper
Correspondence Address4 Hart Hill Drive
Salford
Lancashire
M5 2LX
Director NameMr Harold Thompson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleBuilding Contractor
Correspondence Address4 Hart Hill Drive
Salford
Lancashire
M5 2LX
Secretary NameMr Harold Thompson
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address4 Hart Hill Drive
Salford
Lancashire
M5 2LX
Director NameDenise Ann Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(49 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address10 Hart Hill Drive
Salford
Lancashire
M5 2LX

Location

Registered Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Anthony Thompson
99.97%
Ordinary
1 at £1Denise Ann Thompson
0.03%
Ordinary

Financials

Year2014
Net Worth£21,672
Cash£3,016
Current Liabilities£5,314

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,955
(4 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,955
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,955
(4 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,955
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Registered office address changed from 9 Mora Street Manchester M9 1NW on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 9 Mora Street Manchester M9 1NW on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 9 Mora Street Manchester M9 1NW on 1 May 2014 (1 page)
6 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,955
(4 pages)
6 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,955
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Anthony Thompson on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Anthony Thompson on 27 November 2009 (2 pages)
23 September 2009Return made up to 26/11/08; full list of members (3 pages)
23 September 2009Return made up to 26/11/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 26/11/07; no change of members (6 pages)
31 January 2008Return made up to 26/11/07; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 26/11/06; full list of members (6 pages)
10 January 2007Return made up to 26/11/06; full list of members (6 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Return made up to 26/11/05; full list of members (7 pages)
1 February 2006Return made up to 26/11/05; full list of members (7 pages)
1 February 2006Secretary resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 26/11/04; full list of members (7 pages)
6 January 2005Return made up to 26/11/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 26/11/03; full list of members (7 pages)
8 January 2004Return made up to 26/11/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 26/11/02; full list of members (7 pages)
30 December 2002Return made up to 26/11/02; full list of members (7 pages)
3 January 2002Return made up to 26/11/01; full list of members (7 pages)
3 January 2002Return made up to 26/11/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 26/11/00; full list of members (7 pages)
23 January 2001Return made up to 26/11/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 26/11/99; full list of members (7 pages)
5 January 2000Return made up to 26/11/99; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
2 December 1998Return made up to 26/11/98; no change of members (4 pages)
2 December 1998Return made up to 26/11/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1998Return made up to 26/11/97; no change of members (4 pages)
22 January 1998Return made up to 26/11/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 December 1996Return made up to 26/11/96; full list of members (6 pages)
9 December 1996Return made up to 26/11/96; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 November 1995Return made up to 26/11/95; no change of members (4 pages)
22 November 1995Return made up to 26/11/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 April 1947Certificate of incorporation (1 page)
8 April 1947Certificate of incorporation (1 page)