Company NameBerkeley Construction (North West ) Limited
Company StatusDissolved
Company Number03813270
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Raymond Clifford Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Park Lane
Greenfield Oldham
Lancashire
OL3 7DX
Director NameMrs Jillian Harrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Greenfield Oldham
Lancashire
OL3 7DX
Secretary NameMr Raymond Clifford Harrison
NationalityBritish
StatusClosed
Appointed28 October 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane
Greenfield Oldham
Lancashire
OL3 7DX
Secretary NameMrs Jillian Harrison
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Greenfield Oldham
Lancashire
OL3 7DX
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3 at £1R.c. Harrison
75.00%
Ordinary
1 at £1Jillian Harrison
25.00%
Ordinary

Financials

Year2014
Net Worth-£401,826
Cash£781
Current Liabilities£163,419

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 June 2014Liquidators statement of receipts and payments to 29 September 2013 (11 pages)
2 June 2014Liquidators' statement of receipts and payments to 29 September 2013 (11 pages)
2 June 2014Liquidators' statement of receipts and payments to 29 September 2013 (11 pages)
5 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (11 pages)
5 June 2013Liquidators statement of receipts and payments to 29 March 2013 (11 pages)
5 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (11 pages)
26 April 2012Notice of completion of voluntary arrangement (13 pages)
26 April 2012Notice of completion of voluntary arrangement (13 pages)
17 April 2012Notice of completion of voluntary arrangement (13 pages)
17 April 2012Notice of completion of voluntary arrangement (13 pages)
10 April 2012Statement of affairs with form 4.19 (10 pages)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2012Statement of affairs with form 4.19 (10 pages)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Registered office address changed from 15 Corporation Street Stalybridge Cheshire SK15 2JL on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 15 Corporation Street Stalybridge Cheshire SK15 2JL on 12 March 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 4
(5 pages)
6 April 2011Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 4
(5 pages)
30 March 2011Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
18 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2011 (10 pages)
18 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2011 (10 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages)
9 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 February 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Appointment terminated secretary jillian harrison (1 page)
15 August 2008Appointment terminated secretary jillian harrison (1 page)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Secretary appointed mr raymond clifford harrison (1 page)
13 August 2008Director appointed mrs jillian harrison (1 page)
13 August 2008Director appointed mrs jillian harrison (1 page)
13 August 2008Secretary appointed mr raymond clifford harrison (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 26/07/07; no change of members (6 pages)
16 August 2007Return made up to 26/07/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 26/07/06; full list of members (6 pages)
11 August 2006Return made up to 26/07/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 26/07/05; full list of members (6 pages)
12 August 2005Return made up to 26/07/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (4 pages)
15 March 2003Particulars of mortgage/charge (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Return made up to 26/07/02; full list of members (6 pages)
30 July 2002Return made up to 26/07/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Registered office changed on 28/10/01 from: 50 green lane hollingworth hyde cheshire SK14 8JG (1 page)
28 October 2001Registered office changed on 28/10/01 from: 50 green lane hollingworth hyde cheshire SK14 8JG (1 page)
14 August 2001Return made up to 26/07/01; full list of members (6 pages)
14 August 2001Return made up to 26/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 26/07/00; full list of members (6 pages)
12 September 2000Return made up to 26/07/00; full list of members (6 pages)
24 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: 92 manchester road denton manchester lancashire M34 3PR (1 page)
9 February 2000Registered office changed on 09/02/00 from: 92 manchester road denton manchester lancashire M34 3PR (1 page)
19 November 1999Ad 11/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 November 1999Ad 11/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (13 pages)
26 July 1999Incorporation (13 pages)