Company NameBerrymount Properties Limited
Company StatusDissolved
Company Number04550566
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Stuart Anders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindle House 14 A Tan House Lane
Parbold
Lancashire
WN8 7HG
Secretary NameLouise Patricia Anders
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleDevelopment Manager
Correspondence AddressDalton House
Higher Lane Dalton
Wigan
Lancashire
WN8 7RP
Director NameLouise Patricia Anders
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2009)
RoleConsultant
Correspondence AddressDalton House
Higher Lane Dalton
Wigan
Lancashire
WN8 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19-21 Bridgeman Terrace
Wigan
Greater Manchester
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

127.5k at £1Daniel Stuart Anders
100.00%
Ordinary

Financials

Year2014
Net Worth-£600,076
Current Liabilities£130,014

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 24 June 2014 (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 127,500
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 127,500
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 127,500
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages)
25 January 2012Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 127,500
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 127,500
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 127,500
(3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 July 2010Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 5 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Return made up to 01/10/08; full list of members (5 pages)
6 April 2009Return made up to 01/10/08; full list of members (5 pages)
5 April 2009Appointment terminated director and secretary louise anders (1 page)
5 April 2009Appointment terminated director and secretary louise anders (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Registered office changed on 09/01/2009 from dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page)
9 January 2009Registered office changed on 09/01/2009 from dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 April 2007Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2007Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
5 August 2005Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
5 August 2005Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
11 October 2004New director appointed (1 page)
11 October 2004Secretary's particulars changed (1 page)
11 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2004New director appointed (1 page)
11 October 2004Secretary's particulars changed (1 page)
11 October 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2003Registered office changed on 16/04/03 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
16 April 2003Registered office changed on 16/04/03 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
23 December 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
23 December 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
1 October 2002Incorporation (16 pages)
1 October 2002Incorporation (16 pages)