Company NameBerry & Sons (North West) Limited
Company StatusDissolved
Company Number05667473
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date21 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Victor Berry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence Address116 Rake Lane
Clifton, Swinton
Manchester
M27 8RB
Secretary NameSheila Berry
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address116 Rake Lane
Clifton
Manchester
Greater Manchester
M27 8RB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Andrew Victor Berry
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,173
Current Liabilities£65,391

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
21 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 March 2013Liquidators statement of receipts and payments to 7 August 2012 (7 pages)
18 March 2013Liquidators' statement of receipts and payments to 7 August 2012 (7 pages)
18 March 2013Liquidators statement of receipts and payments to 7 August 2012 (7 pages)
18 March 2013Liquidators' statement of receipts and payments to 7 August 2012 (7 pages)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
23 February 2012Liquidators statement of receipts and payments to 7 February 2012 (9 pages)
23 February 2012Liquidators' statement of receipts and payments to 7 February 2012 (9 pages)
23 February 2012Liquidators statement of receipts and payments to 7 February 2012 (9 pages)
23 February 2012Liquidators' statement of receipts and payments to 7 February 2012 (9 pages)
14 February 2011Statement of affairs with form 4.19 (5 pages)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Statement of affairs with form 4.19 (5 pages)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Registered office address changed from 2a Peel Street Farnworth Bolton BL4 8AA on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 2a Peel Street Farnworth Bolton BL4 8AA on 14 February 2011 (2 pages)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Appointment of a voluntary liquidator (1 page)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Director's details changed for Andrew Victor Berry on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Director's details changed for Andrew Victor Berry on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Andrew Victor Berry on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2009Return made up to 05/01/09; full list of members (3 pages)
24 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 February 2008Return made up to 05/01/08; full list of members (2 pages)
6 February 2008Return made up to 05/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 April 2007Registered office changed on 23/04/07 from: 11 peel street farnworth bolton BL4 8AA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 11 peel street farnworth bolton BL4 8AA (1 page)
9 February 2007Return made up to 05/01/07; full list of members (2 pages)
9 February 2007Return made up to 05/01/07; full list of members (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)