Company NameBergen Transport Limited
Company StatusDissolved
Company Number05544017
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Winterbottom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary NameRichard Massey
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Ewart Road
Broadgreen
Liverpool
Merseyside
L16 2LH
Director NamePeter John Breed
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Templewood Road
Hadleigh
Benfleet
Essex
SS7 2RJ
Director NameRichard Massey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address17 Ewart Road
Broadgreen
Liverpool
Merseyside
L16 2LH
Director NameJames Redikin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Randale Drive
Bury
Lancashire
BL9 8HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Bergen Transport (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015Satisfaction of charge 1 in full (4 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
5 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
2 May 2014Registered office address changed from Mellors Road Newbridge Trafford Park Manchester M17 1PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Mellors Road Newbridge Trafford Park Manchester M17 1PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Mellors Road Newbridge Trafford Park Manchester M17 1PB on 2 May 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 September 2013Annual return made up to 23 August 2013
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 23 August 2013
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 September 2012Annual return made up to 23 August 2012 (3 pages)
12 September 2012Annual return made up to 23 August 2012 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 November 2011Termination of appointment of James Redikin as a director (1 page)
4 November 2011Termination of appointment of James Redikin as a director (1 page)
9 September 2011Director's details changed for James Redikin on 1 September 2011 (2 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for James Redikin on 1 September 2011 (2 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for James Redikin on 1 September 2011 (2 pages)
20 April 2011Termination of appointment of Peter Breed as a director (1 page)
20 April 2011Termination of appointment of Peter Breed as a director (1 page)
19 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 September 2009Return made up to 23/08/09; full list of members (3 pages)
17 September 2009Return made up to 23/08/09; full list of members (3 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
16 September 2008Return made up to 23/08/08; full list of members (3 pages)
16 September 2008Return made up to 23/08/08; full list of members (3 pages)
1 August 2008Appointment terminated secretary richard massey (1 page)
1 August 2008Appointment terminated director richard massey (1 page)
1 August 2008Appointment terminated director richard massey (1 page)
1 August 2008Appointment terminated secretary richard massey (1 page)
18 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 September 2006Return made up to 23/08/06; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 23/08/06; full list of members (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
7 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
7 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (1 page)
23 August 2005Incorporation (18 pages)
23 August 2005Incorporation (18 pages)