Company NameBergen Warehousing Limited
Company StatusDissolved
Company Number05771524
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlan Winterbottom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NamePeter John Breed
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
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(same day as company formation)
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(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Randale Drive
Bury
Lancashire
BL9 8HZ
Secretary NameRichard Massey
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Ewart Road
Broadgreen
Liverpool
Merseyside
L16 2LH

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

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 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)
2 May 2014Registered office address changed from Mellors Road, Newbridge Trafford Park Manchester Lancashire M17 1PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Mellors Road, Newbridge Trafford Park Manchester Lancashire M17 1PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Mellors Road, Newbridge Trafford Park Manchester Lancashire M17 1PB on 2 May 2014 (1 page)
10 April 2014Annual return made up to 6 April 2014
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 6 April 2014
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 6 April 2014
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 April 2013Annual return made up to 6 April 2013 (3 pages)
25 April 2013Annual return made up to 6 April 2013 (3 pages)
25 April 2013Annual return made up to 6 April 2013 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Termination of appointment of James Redikin as a director (1 page)
9 September 2011Termination of appointment of James Redikin as a director (1 page)
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)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (7 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)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; 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)
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)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
2 May 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
2 May 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
6 April 2006Incorporation (17 pages)
6 April 2006Incorporation (17 pages)