Company NameBerry Bros & Legge Limited
Company StatusDissolved
Company Number01361603
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(22 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 13 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed24 August 2010(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 13 February 2018)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed06 November 2012(34 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2018)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCharles Richard Lorimer Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleSolicitor
Correspondence Address2 Court Gardens
Batheaston
Bath
Avon
BA1 7PH
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed11 October 1992(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed20 September 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(16 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 October 1994(16 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameHowuncea (Corporation)
StatusResigned
Appointed11 October 1992(14 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 August 2010)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP

Contact

Websitecountrywideplc.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Howuncea
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 1987Delivered on: 7 January 1987
Satisfied on: 31 October 1994
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £100,000.
Particulars: 25A high streets, banbury oxfordshire.
Fully Satisfied
23 July 1986Delivered on: 6 August 1986
Satisfied on: 15 December 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge on the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page)
9 January 2014Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
7 November 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012 (1 page)
7 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
7 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
7 November 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012 (1 page)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 August 2010Termination of appointment of Howuncea as a director (1 page)
24 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
24 August 2010Termination of appointment of Howuncea as a director (1 page)
24 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
29 October 2009Director's details changed for Howuncea on 13 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Howuncea on 13 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 October 2005Return made up to 11/10/05; full list of members (2 pages)
21 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 November 2000New director appointed (5 pages)
29 November 2000New director appointed (5 pages)
25 October 2000Location of register of members (1 page)
25 October 2000Location of register of members (1 page)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
22 October 1999Return made up to 11/10/99; full list of members (6 pages)
22 October 1999Return made up to 11/10/99; full list of members (6 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 October 1998Return made up to 11/10/98; full list of members (10 pages)
19 October 1998Return made up to 11/10/98; full list of members (10 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 October 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
9 November 1995Return made up to 11/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Location of debenture register (2 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Location of register of members (1 page)
9 November 1995Location of register of members (1 page)
9 November 1995Return made up to 11/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
9 November 1995Location of debenture register (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
6 September 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 September 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 July 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 July 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)