Company NameBertie Forty One Limited
Company StatusDissolved
Company Number03397509
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameThomas Quentin Moulson Boyes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(3 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months (closed 23 September 2015)
RoleAdvertising Executive
Correspondence AddressGarden Flat 59 Thorney Hedge Road
Chiswick
London
W4 5SR
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusClosed
Appointed20 July 1998(1 year after company formation)
Appointment Duration17 years, 2 months (closed 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameLisa Ida Betti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 23 September 2015)
RoleMarketing Consultant
Correspondence Address49 Thorney Hedge Road
London
W4 5SB
Secretary NameAnthony Sidney Cooper
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressOrchard End
Holton
Oxford
OX33 1PU
Director NameAlan Gilby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address3 Crescent Road
Beckenham
Kent
BR3 6NF
Director NameDaniel John Fernandez
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 July 2001)
RoleMarketing Director
Correspondence Address24 Pyrmont Road
Chiswick
London
W4 3NR
Director NameSamuel Richard Newton Brownfield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address6 The Courtyard
69a Gowan Avenue
London
SW6 6RH
Director NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Director NameTynan D'Arcy Limited (Corporation)
StatusResigned
Appointed30 October 1997(3 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 1998)
Correspondence Address8 Park Stree
Old Windsor
Windsor
Berkshire
SL4 2LU

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£347,914
Current Liabilities£277,074

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Notice of final account prior to dissolution (1 page)
23 June 2015Return of final meeting of creditors (1 page)
23 June 2015Notice of final account prior to dissolution (1 page)
28 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 28 April 2015 (1 page)
24 September 2013Registered office address changed from Lamb House Church Street London W4 2PD on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from Lamb House Church Street London W4 2PD on 24 September 2013 (2 pages)
3 June 2008Order of court to wind up (2 pages)
3 June 2008Order of court to wind up (2 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 July 2007Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG (1 page)
19 July 2007Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG (1 page)
18 July 2007Return made up to 03/07/07; full list of members (7 pages)
18 July 2007Return made up to 03/07/07; full list of members (7 pages)
6 February 2007Company name changed the big sweetie jar LTD\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed the big sweetie jar LTD\certificate issued on 06/02/07 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Return made up to 03/07/06; full list of members (8 pages)
25 October 2006Return made up to 03/07/06; full list of members (8 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 July 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
19 July 2005Return made up to 03/07/05; full list of members (8 pages)
19 July 2005Return made up to 03/07/05; full list of members (8 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
25 February 2005Company name changed orlan LTD\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed orlan LTD\certificate issued on 25/02/05 (2 pages)
14 February 2005Company name changed liquorice LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed liquorice LIMITED\certificate issued on 14/02/05 (2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (11 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (11 pages)
9 July 2004Return made up to 03/07/04; full list of members (8 pages)
9 July 2004Return made up to 03/07/04; full list of members (8 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Registered office changed on 31/03/04 from: 11 napier place london W14 8LG (1 page)
31 March 2004Registered office changed on 31/03/04 from: 11 napier place london W14 8LG (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
19 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 August 2003Accounts for a small company made up to 31 October 2002 (10 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (10 pages)
18 July 2003Return made up to 03/07/03; full list of members (8 pages)
18 July 2003Return made up to 03/07/03; full list of members (8 pages)
16 November 2002Accounts for a small company made up to 31 October 2001 (10 pages)
16 November 2002Accounts for a small company made up to 31 October 2001 (10 pages)
7 November 2002Ad 01/10/02--------- £ si [email protected]=812 £ ic 1187/1999 (2 pages)
7 November 2002Ad 01/10/02--------- £ si [email protected]=812 £ ic 1187/1999 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
25 July 2002Return made up to 03/07/02; full list of members (8 pages)
25 July 2002Return made up to 03/07/02; full list of members (8 pages)
13 June 2002Accounts for a small company made up to 31 October 2000 (9 pages)
13 June 2002Accounts for a small company made up to 31 October 2000 (9 pages)
11 February 2002Ad 09/10/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages)
11 February 2002S-div 16/10/01 (1 page)
11 February 2002S-div 16/10/01 (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Ad 09/10/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages)
11 February 2002£ nc 1000/2000 09/10/01 (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002£ nc 1000/2000 09/10/01 (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
19 July 2001New director appointed (1 page)
19 July 2001New director appointed (1 page)
18 July 2001Return made up to 03/07/01; full list of members (7 pages)
18 July 2001Return made up to 03/07/01; full list of members (7 pages)
15 May 2001Ad 17/10/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
15 May 2001Ad 17/10/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
15 May 2001Ad 03/10/00--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
15 May 2001Ad 03/10/00--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001£ nc 100/1000 02/10/00 (1 page)
10 April 2001£ nc 100/1000 02/10/00 (1 page)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
29 August 2000Full accounts made up to 31 October 1999 (14 pages)
29 August 2000Full accounts made up to 31 October 1999 (14 pages)
28 July 2000Return made up to 03/07/00; full list of members (7 pages)
28 July 2000Return made up to 03/07/00; full list of members (7 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
8 July 1999Return made up to 03/07/99; no change of members (4 pages)
8 July 1999Return made up to 03/07/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 October 1998 (13 pages)
25 March 1999Full accounts made up to 31 October 1998 (13 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1998Return made up to 03/07/98; full list of members (6 pages)
3 August 1998Return made up to 03/07/98; full list of members (6 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 8 park street windsor swindon SN1 4LU (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 8 park street windsor swindon SN1 4LU (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
26 March 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
26 March 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 December 1997Memorandum and Articles of Association (5 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Ad 30/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1997Memorandum and Articles of Association (11 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Ad 30/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1997Memorandum and Articles of Association (5 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Memorandum and Articles of Association (11 pages)
18 December 1997New secretary appointed (2 pages)
19 November 1997Company name changed velocity 204 LIMITED\certificate issued on 20/11/97 (2 pages)
19 November 1997Company name changed velocity 204 LIMITED\certificate issued on 20/11/97 (2 pages)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)