Company NameBerrendez Investments Ltd
Company StatusDissolved
Company Number04523075
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Vincent Okechukwu Udenze
Date of BirthJune 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed11 September 2002(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 23 April 2013)
RolePsychiatrist
Correspondence Address6 Bootle Cottages
4 Humphrey Middlemore Drive
Birmingham
B17 0JN
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed11 September 2002(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Amaechi Leo Udenze
5.85%
Ordinary B
10 at £1Dr Angelina Uzo Udenze
5.85%
Ordinary B
10 at £1Vincent Udenezue Udenze
5.85%
Ordinary B
81 at £1Dr Vincent Okechukwu Udenze
47.37%
Ordinary A
60 at £1Dr Vincent Okechukwu Udenze
35.09%
Ordinary B

Financials

Year2014
Net Worth£519
Cash£3

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2011Voluntary strike-off action has been suspended (1 page)
9 September 2011Voluntary strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (3 pages)
25 July 2011Application to strike the company off the register (3 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 171
(5 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 171
(5 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 171
(5 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Dr Vincent Okechukwu Udenze on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Vincent Okechukwu Udenze on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Vincent Okechukwu Udenze on 9 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 September 2008Return made up to 04/09/08; full list of members (4 pages)
15 September 2008Return made up to 04/09/08; full list of members (4 pages)
12 October 2007Return made up to 04/09/07; full list of members (3 pages)
12 October 2007Return made up to 04/09/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 October 2005Return made up to 04/09/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Registered office changed on 31/10/05 from: mckenzie knight and partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
31 October 2005Return made up to 04/09/05; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: mckenzie knight and partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 October 2004Return made up to 04/09/04; full list of members (3 pages)
1 October 2004Return made up to 04/09/04; full list of members (3 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 September 2003Return made up to 04/09/03; full list of members (3 pages)
5 September 2003Return made up to 04/09/03; full list of members (3 pages)
13 June 2003Ad 13/06/03-13/06/03 £ si [email protected]=40 £ ic 71/111 (1 page)
13 June 2003Ad 13/06/03-13/06/03 £ si [email protected]=60 £ ic 111/171 (1 page)
13 June 2003Ad 13/06/03-13/06/03 £ si [email protected]=60 £ ic 111/171 (1 page)
13 June 2003Ad 13/06/03-13/06/03 £ si [email protected]=40 £ ic 71/111 (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003£ nc 100/200 12/12/02 (1 page)
12 February 2003Ad 12/12/02--------- £ si 70@1=70 £ ic 1/71 (2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003£ nc 100/200 12/12/02 (1 page)
12 February 2003Ad 12/12/02--------- £ si 70@1=70 £ ic 1/71 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
22 October 2002Registered office changed on 22/10/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (9 pages)
30 August 2002Incorporation (9 pages)