Company NameBerrymount Developments Limited
Company StatusDissolved
Company Number04393090
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date28 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marcus Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(6 years after company formation)
Appointment Duration5 years (closed 28 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerona Barn
Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary NameMr Alistair Vincent Hollows
NationalityEnglish
StatusClosed
Appointed04 April 2008(6 years after company formation)
Appointment Duration5 years (closed 28 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Woodbourne Road
Sale
Cheshire
M33 3TN
Director NameDaniel Stuart Anders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Higher Lane
Dalton
WN8 7RP
Director NameMr Robert Stephen Anders
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
Higher Lane Dalton
Wigan
Lancashire
WN8 7RP
Secretary NameDaniel Stuart Anders
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Higher Lane
Dalton
WN8 7RP
Secretary NameMrs Rachael Sarah Hyland
NationalityBritish
StatusResigned
Appointed28 March 2008(6 years after company formation)
Appointment Duration4 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dobson Close
Wrightington
Wigan
Lancashire
WN6 9ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1In House Property Projects LTD
66.67%
Ordinary
50 at 1In House Property Projects LTD
33.33%
Ordinary

Financials

Year2014
Turnover£187,342
Gross Profit£177,315
Net Worth£903,850
Cash£108,711
Current Liabilities£1,126,548

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 January 2013Administrator's progress report to 23 January 2013 (17 pages)
28 January 2013Notice of move from Administration to Dissolution on 23 January 2013 (17 pages)
28 January 2013Notice of move from Administration to Dissolution (17 pages)
28 January 2013Administrator's progress report to 23 January 2013 (17 pages)
27 December 2012Administrator's progress report to 25 November 2012 (17 pages)
27 December 2012Administrator's progress report to 25 November 2012 (17 pages)
27 June 2012Administrator's progress report to 25 May 2012 (18 pages)
27 June 2012Administrator's progress report to 25 May 2012 (18 pages)
2 February 2012Administrator's progress report to 25 November 2011 (21 pages)
2 February 2012Administrator's progress report to 25 November 2011 (21 pages)
23 January 2012Notice of extension of period of Administration (1 page)
23 January 2012Notice of extension of period of Administration (1 page)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
2 March 2011Notice of deemed approval of proposals (1 page)
2 March 2011Administrator's progress report to 27 January 2011 (23 pages)
2 March 2011Administrator's progress report to 27 January 2011 (23 pages)
2 March 2011Notice of deemed approval of proposals (1 page)
15 October 2010Statement of administrator's proposal (30 pages)
15 October 2010Statement of administrator's proposal (30 pages)
30 September 2010Statement of affairs with form 2.14B (9 pages)
30 September 2010Statement of affairs with form 2.14B (9 pages)
24 August 2010Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages)
6 August 2010Appointment of an administrator (1 page)
6 August 2010Appointment of an administrator (1 page)
29 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 150
(4 pages)
29 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 150
(4 pages)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
12 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
12 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
22 April 2009Return made up to 12/03/09; full list of members (4 pages)
22 April 2009Return made up to 12/03/09; full list of members (4 pages)
15 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Appointment terminated secretary rachael hyland (1 page)
30 July 2008Appointment Terminated Director daniel anders (1 page)
30 July 2008Appointment Terminated Secretary rachael hyland (1 page)
30 July 2008Appointment terminated director daniel anders (1 page)
22 April 2008Registered office changed on 22/04/2008 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page)
22 April 2008Registered office changed on 22/04/2008 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page)
21 April 2008Declaration of assistance for shares acquisition (6 pages)
21 April 2008Declaration of assistance for shares acquisition (6 pages)
21 April 2008Director appointed marcus cassidy (2 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Docs approved 04/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 April 2008Director appointed marcus cassidy (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs approved 04/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2008Secretary appointed alistair vincent hollows (2 pages)
21 April 2008Secretary appointed alistair vincent hollows (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 April 2008Auditor's resignation (1 page)
11 April 2008Auditor's resignation (1 page)
10 April 2008Secretary appointed rachael sarah hyland (2 pages)
10 April 2008Secretary appointed rachael sarah hyland (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
2 April 2008Appointment terminated secretary daniel anders (1 page)
2 April 2008Appointment Terminated Secretary daniel anders (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 12/03/07; full list of members (2 pages)
25 April 2007Return made up to 12/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page)
21 December 2006Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
4 August 2005Registered office changed on 04/08/05 from: third floor 1 the rock bury BL9 0JP (1 page)
4 August 2005Registered office changed on 04/08/05 from: third floor 1 the rock bury BL9 0JP (1 page)
6 April 2005Return made up to 12/03/05; full list of members (2 pages)
6 April 2005Return made up to 12/03/05; full list of members (2 pages)
20 October 2004Nc inc already adjusted 31/08/04 (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 31/08/04 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 12/03/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 12/03/03; full list of members (7 pages)
11 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
27 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)