Company NameBerington (U.K.) Limited
Company StatusDissolved
Company Number01599447
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameBradtex Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Mervyn Francis Morris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 09 February 2010)
RoleProduction Director
Correspondence AddressMill House
Warmingham
Sandbach
Cheshire
CW11 9QL
Director NameMrs Pamela Elizabeth Morris
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 09 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill House
School Lane, Warmingham
Sandbach
Cheshire
CW11 3QL
Secretary NameMrs Pamela Elizabeth Morris
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 09 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill House
School Lane, Warmingham
Sandbach
Cheshire
CW11 3QL
Director NameDavid Michael Jowett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1991)
RoleQuality Engineer
Correspondence Address15 St Giles Road
Bredon
Tewkesbury
Gloucestershire
GL20 7EQ
Wales
Director NameMrs Margaret Jowett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1991)
RoleMaterial Controls
Correspondence Address15 St Giles Road
Bredon
Tewkesbury
Gloucestershire
GL20 7EQ
Wales
Secretary NameMrs Margaret Jowett
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1991)
RoleCompany Director
Correspondence Address15 St Giles Road
Bredon
Tewkesbury
Gloucestershire
GL20 7EQ
Wales

Location

Registered Address806/808 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,434
Cash£33,862
Current Liabilities£901

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 August 2008Return made up to 30/06/08; no change of members (7 pages)
8 August 2008Return made up to 30/06/08; no change of members (7 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2007Return made up to 30/06/07; no change of members (7 pages)
18 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Return made up to 30/06/06; full list of members (7 pages)
3 October 2006Return made up to 30/06/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 August 2003Return made up to 30/06/03; full list of members (7 pages)
29 August 2003Return made up to 30/06/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 August 2002Return made up to 30/06/02; full list of members (7 pages)
22 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 August 2001Return made up to 30/06/01; full list of members (6 pages)
10 August 2001Return made up to 30/06/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 September 2000Return made up to 30/06/00; full list of members (6 pages)
6 September 2000Return made up to 30/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 June 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)