Company NameBeverlees Of Bury Limited
Company StatusDissolved
Company Number04867461
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBeverlee Berens
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Stonemere Drive
Radcliffe
Manchester
M26 1QY
Director NameEric Berens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Stonemere Drive
Radcliffe
Manchester
M26 1QY
Secretary NameBeverlee Berens
NationalityBritish
StatusClosed
Appointed14 August 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Stonemere Drive
Radcliffe
Manchester
M26 1QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Beverlee Berens
40.00%
Ordinary A
40 at £1Eric Berens
40.00%
Ordinary A
10 at £1Lisa Berens
10.00%
Ordinary B
10 at £1Martine Berens
10.00%
Ordinary B

Financials

Year2014
Net Worth-£19,490
Cash£502
Current Liabilities£20,640

Accounts

Latest Accounts29 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
29 May 2015Total exemption small company accounts made up to 29 August 2014 (3 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
29 August 2014Total exemption small company accounts made up to 29 August 2013 (3 pages)
30 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
21 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
28 February 2013Registered office address changed from 47 Highmeadow Radcliffe Manchester M26 1YN on 28 February 2013 (1 page)
26 November 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
15 August 2012Secretary's details changed for Beverlee Berens on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Beverlee Berens on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Eric Berens on 15 August 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 August 2010Director's details changed for Beverlee Berens on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Eric Berens on 14 August 2010 (2 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 November 2008Return made up to 14/08/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 November 2007Return made up to 14/08/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 October 2005Return made up to 14/08/05; full list of members (3 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 June 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
14 June 2005Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page)
14 June 2005Accounts for a dormant company made up to 31 August 2003 (1 page)
29 September 2004Ad 25/04/04--------- £ si 20@1 (2 pages)
29 September 2004Ad 03/09/03--------- £ si 80@1=80 £ ic 1/81 (2 pages)
29 September 2004Return made up to 14/08/04; full list of members (7 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (13 pages)