Company NameMartin J Berry Limited
Company StatusDissolved
Company Number01644338
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMartin James Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(8 years, 9 months after company formation)
Appointment Duration28 years, 2 months (closed 21 May 2019)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameJohn Frederick Stott
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1992)
RoleOpathalmic Optician
Correspondence AddressNewhaven Mereside Road
Mere
Knutsford
Cheshire
WA16 6QZ
Secretary NameMartin James Berry
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address47 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TW
Secretary NameMrs Sylvia Berry
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address47 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TW
Director NameMrs Sylvia Berry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2002)
RoleManager
Correspondence Address47 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TW
Secretary NameStephen Mark Loasby
NationalityBritish
StatusResigned
Appointed02 October 2002(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2009)
RoleOptical Dispensing Manager
Correspondence Address33 Greatoak Square
Mobberley
Knutsford
Cheshire
WA16 7GD

Contact

Websitewww.martinberryopticians.com/
Email address[email protected]
Telephone01200 422910
Telephone regionClitheroe

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Martin J. Berry
95.00%
Ordinary
263 at £1Andrew Thorburn
5.00%
Non-participating Convertible Deferred

Financials

Year2014
Net Worth£83,937
Cash£3,364
Current Liabilities£356,020

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 October 1993Delivered on: 29 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
6 April 2018Liquidators' statement of receipts and payments to 18 January 2018 (19 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
3 February 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Appointment of a voluntary liquidator (1 page)
1 February 2017Administrator's progress report to 19 January 2017 (19 pages)
1 February 2017Administrator's progress report to 19 January 2017 (19 pages)
19 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
19 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 October 2016Administrator's progress report to 28 August 2016 (14 pages)
3 October 2016Administrator's progress report to 28 August 2016 (14 pages)
18 May 2016Result of meeting of creditors (2 pages)
18 May 2016Result of meeting of creditors (2 pages)
5 May 2016Statement of administrator's proposal (26 pages)
5 May 2016Statement of affairs with form 2.14B (6 pages)
5 May 2016Statement of affairs with form 2.14B (6 pages)
5 May 2016Statement of administrator's proposal (26 pages)
15 March 2016Registered office address changed from 116 Market Street Farnworth Bolton Lancs BL4 9AE to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from 116 Market Street Farnworth Bolton Lancs BL4 9AE to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 15 March 2016 (2 pages)
14 March 2016Appointment of an administrator (1 page)
14 March 2016Appointment of an administrator (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,263
(4 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,263
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,263
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,263
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Martin James Berry on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Martin James Berry on 22 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Return made up to 22/03/09; no change of members (10 pages)
21 April 2009Return made up to 22/03/09; no change of members (10 pages)
26 January 2009Appointment terminated secretary stephen loasby (1 page)
26 January 2009Appointment terminated secretary stephen loasby (1 page)
2 September 2008Secretary's change of particulars / stephen loasby / 01/09/2008 (1 page)
2 September 2008Secretary's change of particulars / stephen loasby / 01/09/2008 (1 page)
19 August 2008Secretary's change of particulars / stephen loasby / 01/07/2008 (1 page)
19 August 2008Secretary's change of particulars / stephen loasby / 01/07/2008 (1 page)
29 April 2008Return made up to 22/03/08; no change of members (6 pages)
29 April 2008Return made up to 22/03/08; no change of members (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o alexander co 17 st anns square manchester M2 7PW (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o alexander co 17 st anns square manchester M2 7PW (1 page)
17 April 2007Return made up to 22/03/07; full list of members (6 pages)
17 April 2007Return made up to 22/03/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Return made up to 22/03/06; full list of members (6 pages)
28 April 2006Return made up to 22/03/06; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/05
(6 pages)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/05
(6 pages)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 May 2003Return made up to 22/03/03; full list of members (6 pages)
15 May 2003Return made up to 22/03/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
11 June 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 May 2001Return made up to 22/03/01; full list of members (6 pages)
18 May 2001Return made up to 22/03/01; full list of members (6 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
14 November 2000Ad 08/11/00--------- £ si 263@1=263 £ ic 5000/5263 (2 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
14 November 2000Ad 08/11/00--------- £ si 263@1=263 £ ic 5000/5263 (2 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 July 2000Registered office changed on 14/07/00 from: c/o alexander & co 2ND floor steampacket house manchester lancashire M2 4JG (1 page)
14 July 2000Registered office changed on 14/07/00 from: c/o alexander & co 2ND floor steampacket house manchester lancashire M2 4JG (1 page)
18 April 2000Return made up to 22/03/00; full list of members (6 pages)
18 April 2000Return made up to 22/03/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 July 1999Registered office changed on 19/07/99 from: 110 church street eccles gtr manchester.M30 0LH (1 page)
19 July 1999Registered office changed on 19/07/99 from: 110 church street eccles gtr manchester.M30 0LH (1 page)
3 April 1999Return made up to 22/03/99; full list of members (6 pages)
3 April 1999Return made up to 22/03/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
24 December 1998Ad 15/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
24 December 1998Ad 15/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 March 1997Return made up to 22/03/97; no change of members (4 pages)
24 March 1997Return made up to 22/03/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 April 1996Return made up to 22/03/96; no change of members (4 pages)
14 April 1996Return made up to 22/03/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 May 1995Return made up to 22/03/95; full list of members (6 pages)
16 May 1995Return made up to 22/03/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)