Company NameB.Berger(Cleaners)Limited
Company StatusDissolved
Company Number00701503
CategoryPrivate Limited Company
Incorporation Date23 August 1961(62 years, 8 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Nadeem Kamran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(46 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 February 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Redwood Drive
Cheetham Hill
Manchester
Lancashire
M8 8UR
Secretary NameYasmin Akhter
NationalityBritish
StatusClosed
Appointed29 November 2007(46 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address9 Redwood Drive
Cheetham Hill
Manchester
Lancashire
M8 8UR
Director NameMr Jack Bernard Berger
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address2 Spring Vale
Prestwich
Manchester
Lancashire
M25 9SE
Director NameMrs Rochelle Berger
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address2 Spring Vale
Prestwich
Manchester
Lancashire
M25 9SE
Secretary NameMrs Rochelle Berger
NationalityBritish
StatusResigned
Appointed27 November 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address2 Spring Vale
Prestwich
Manchester
Lancashire
M25 9SE
Secretary NameJoanne Mason
NationalityBritish
StatusResigned
Appointed16 November 1993(32 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 April 1994)
RoleManageress
Correspondence Address3 Chasefield
Park Road Bowdon
Altrincham
WA14 3JR
Director NameBarry Julian Berger
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(32 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address19 Ten Acre Drive
Whitefield
Manchester
M45 7LQ
Director NameGloria Berger
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(32 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address19 Ten Acre Drive
Whitefield
Manchester
M45 7LQ
Secretary NameGloria Berger
NationalityBritish
StatusResigned
Appointed06 April 1994(32 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address19 Ten Acre Drive
Whitefield
Manchester
M45 7LQ

Location

Registered Address51 Oldham Road
Ashton-Under-Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Ms Nadeem Kamran
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,117
Cash£401
Current Liabilities£22,945

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
11 October 2010Statement of affairs with form 4.19 (5 pages)
11 October 2010Statement of affairs with form 4.19 (5 pages)
11 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-01
(1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2010Registered office address changed from D T E House Hollins Lane Bury BL9 8AT on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from D T E House Hollins Lane Bury BL9 8AT on 23 September 2010 (2 pages)
23 August 2010Registered office address changed from 57 Bury Old Road Prestwich Manchester M25 8FG on 23 August 2010 (3 pages)
23 August 2010Registered office address changed from 57 Bury Old Road Prestwich Manchester M25 8FG on 23 August 2010 (3 pages)
23 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(4 pages)
23 February 2010Director's details changed for Nadeem Kamran on 25 December 2009 (2 pages)
23 February 2010Director's details changed for Nadeem Kamran on 25 December 2009 (2 pages)
23 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(4 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 April 2009Return made up to 27/11/08; full list of members (4 pages)
6 April 2009Return made up to 27/11/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 January 2008Return made up to 27/11/06; full list of members (7 pages)
28 January 2008Return made up to 27/11/06; full list of members (7 pages)
22 January 2008Return made up to 27/11/07; full list of members (8 pages)
22 January 2008Return made up to 27/11/07; full list of members (8 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
6 November 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
6 November 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 January 2006Return made up to 27/11/05; full list of members (7 pages)
31 January 2006Return made up to 27/11/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 January 2005Return made up to 27/11/04; full list of members (8 pages)
13 January 2005Return made up to 27/11/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 January 2004Return made up to 27/11/03; full list of members (7 pages)
11 January 2004Return made up to 27/11/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 January 2002Return made up to 27/11/01; full list of members (6 pages)
3 January 2002Return made up to 27/11/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 January 2001Return made up to 27/11/00; full list of members (6 pages)
3 January 2001Return made up to 27/11/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 December 1999Return made up to 27/11/99; full list of members (6 pages)
21 December 1999Return made up to 27/11/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 December 1998Return made up to 27/11/98; no change of members (4 pages)
22 December 1998Return made up to 27/11/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 January 1998Return made up to 27/11/97; no change of members (4 pages)
23 January 1998Return made up to 27/11/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 February 1997Return made up to 27/11/96; full list of members (6 pages)
5 February 1997Return made up to 27/11/96; full list of members (6 pages)
19 January 1996Return made up to 27/11/95; no change of members (4 pages)
19 January 1996Return made up to 27/11/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)