Company NameBerrypark Limited
Company StatusDissolved
Company Number02666529
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date23 December 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Martin McCarrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1992(1 year after company formation)
Appointment Duration24 years, 1 month (closed 23 December 2016)
RoleManaging Director
Correspondence Address12 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Secretary NameJanice McCarrick
NationalityBritish
StatusClosed
Appointed03 June 1993(1 year, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 23 December 2016)
RoleCompany Director
Correspondence Address12 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Director NamePeter Martin McCarrick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(8 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 23 December 2016)
RoleDisplay Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address39 Tyrone Drive
Bamford
Rochdale
Lancashire
OL11 4BE
Director NameMr Michael Christopher McVey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameBarry Norman Phethean
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressRamsclough Farm Oldham Road
Denshaw
Saddleworth
Lancashire
OL3 5RP
Director NameDavid Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address6 Brow Avenue
Alkrington Middleton
Manchester
M24 1UJ
Secretary NameJohn Martin McCarrick
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration6 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address12 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Director NameAlan Sillitoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2001)
RoleSales & Marketing Manager
Correspondence Address16 Forest Drive
Langley
Macclesfield
Cheshire
SK11 0BY

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£299,501
Cash£10,866
Current Liabilities£574,990

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Notice of move from Administration to Dissolution on 30 August 2016 (18 pages)
23 September 2016Notice of move from Administration to Dissolution on 30 August 2016 (18 pages)
8 September 2016Administrator's progress report to 30 July 2016 (17 pages)
8 September 2016Administrator's progress report to 30 July 2016 (17 pages)
11 February 2016Administrator's progress report to 30 January 2016 (21 pages)
11 February 2016Administrator's progress report to 30 January 2016 (21 pages)
18 August 2015Notice of extension of period of Administration (22 pages)
18 August 2015Notice of extension of period of Administration (22 pages)
4 March 2015Notice of extension of period of Administration (1 page)
4 March 2015Notice of extension of period of Administration (1 page)
4 March 2015Administrator's progress report to 30 January 2015 (20 pages)
4 March 2015Administrator's progress report to 30 January 2015 (20 pages)
2 October 2014Administrator's progress report to 2 September 2014 (20 pages)
2 October 2014Administrator's progress report to 2 September 2014 (20 pages)
2 October 2014Administrator's progress report to 2 September 2014 (20 pages)
12 June 2014Statement of affairs with form 2.14B (11 pages)
12 June 2014Statement of affairs with form 2.14B (11 pages)
22 April 2014Notice of deemed approval of proposals (1 page)
22 April 2014Statement of administrator's proposal (43 pages)
22 April 2014Notice of deemed approval of proposals (1 page)
22 April 2014Statement of administrator's proposal (43 pages)
14 April 2014Company name changed the maxim creative group LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(4 pages)
14 April 2014Company name changed the maxim creative group LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(4 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-05
(3 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-05
(3 pages)
10 March 2014Registered office address changed from Unit 7 Osborne Industrial Estate Osborne Street Chadderton Oldham Lancashire OL9 6QQ on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Unit 7 Osborne Industrial Estate Osborne Street Chadderton Oldham Lancashire OL9 6QQ on 10 March 2014 (2 pages)
7 March 2014Appointment of an administrator (1 page)
7 March 2014Appointment of an administrator (1 page)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,120
(7 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,120
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
4 October 2012Director's details changed for Michael Christopher Mcvey on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Michael Christopher Mcvey on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Michael Christopher Mcvey on 4 October 2012 (2 pages)
24 September 2012Memorandum and Articles of Association (10 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 September 2012Memorandum and Articles of Association (10 pages)
11 July 2012Resolutions
  • RES13 ‐ Employee share scheme 15/06/2012
(1 page)
11 July 2012Resolutions
  • RES13 ‐ Employee share scheme 15/06/2012
(1 page)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (17 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (17 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (17 pages)
29 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (17 pages)
27 October 2009Termination of appointment of David Sharp as a director (2 pages)
27 October 2009Termination of appointment of David Sharp as a director (2 pages)
24 August 2009Memorandum and Articles of Association (5 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2009Memorandum and Articles of Association (5 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 November 2008Return made up to 28/11/08; full list of members (9 pages)
26 November 2008Return made up to 28/11/08; full list of members (9 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 28/11/07; full list of members (9 pages)
9 January 2008Return made up to 28/11/07; full list of members (9 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
14 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 November 2006Return made up to 28/11/06; full list of members (6 pages)
29 November 2006Return made up to 28/11/06; full list of members (6 pages)
21 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
21 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
25 January 2006Return made up to 28/11/05; full list of members (6 pages)
25 January 2006Return made up to 28/11/05; full list of members (6 pages)
18 April 2005Ad 07/04/05--------- £ si 20@1=20 £ ic 10100/10120 (2 pages)
18 April 2005Ad 07/04/05--------- £ si 20@1=20 £ ic 10100/10120 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Accounts for a small company made up to 31 October 2004 (9 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (9 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
1 September 2004Company name changed maxim display LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed maxim display LIMITED\certificate issued on 01/09/04 (2 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 December 2003Return made up to 28/11/03; full list of members (6 pages)
3 December 2003Return made up to 28/11/03; full list of members (6 pages)
9 May 2003Ad 25/04/03--------- £ si 15@1=15 £ ic 10085/10100 (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Ad 25/04/03--------- £ si 15@1=15 £ ic 10085/10100 (2 pages)
9 May 2003Ad 25/04/03--------- £ si 85@1=85 £ ic 10000/10085 (2 pages)
9 May 2003Ad 25/04/03--------- £ si 85@1=85 £ ic 10000/10085 (2 pages)
17 February 2003Accounts for a small company made up to 31 October 2002 (9 pages)
17 February 2003Accounts for a small company made up to 31 October 2002 (9 pages)
11 December 2002Return made up to 28/11/02; full list of members (6 pages)
11 December 2002Return made up to 28/11/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 December 2001Return made up to 28/11/01; full list of members (6 pages)
5 December 2001Return made up to 28/11/01; full list of members (6 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
22 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
30 November 2000Return made up to 28/11/00; full list of members (6 pages)
30 November 2000Return made up to 28/11/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
19 November 1999Return made up to 28/11/99; full list of members (6 pages)
19 November 1999Return made up to 28/11/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 December 1998Return made up to 28/11/98; full list of members (6 pages)
4 December 1998Return made up to 28/11/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
25 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
4 December 1997Return made up to 28/11/97; full list of members (6 pages)
4 December 1997Return made up to 28/11/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 December 1996Return made up to 28/11/96; full list of members (6 pages)
2 December 1996Return made up to 28/11/96; full list of members (6 pages)
29 March 1996Company name changed adept display LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed adept display LIMITED\certificate issued on 01/04/96 (2 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 December 1995Return made up to 28/11/95; full list of members (12 pages)
1 December 1995Return made up to 28/11/95; full list of members (12 pages)
5 July 1995Registered office changed on 05/07/95 from: tamewater mill delph new road dobcross saddleworth lancs OL3 5BG (1 page)
5 July 1995Registered office changed on 05/07/95 from: tamewater mill delph new road dobcross saddleworth lancs OL3 5BG (1 page)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 May 1992Ad 11/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 May 1992Ad 11/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 November 1991Incorporation (15 pages)
28 November 1991Incorporation (15 pages)