Company NameBerteva Consulting Limited
Company StatusDissolved
Company Number07140657
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Lesley Woolmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 Brimmers Way
Aylesbury
Buckinghamshire
HP19 7HQ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Lesley Woolmer
100.00%
Ordinary

Financials

Year2014
Net Worth£81,051
Cash£146,949
Current Liabilities£79,998

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
3 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
24 October 2014Declaration of solvency (3 pages)
24 October 2014Declaration of solvency (3 pages)
2 October 2014Registered office address changed from Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 2 October 2014 (2 pages)
1 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2014Appointment of a voluntary liquidator (4 pages)
1 October 2014Appointment of a voluntary liquidator (4 pages)
1 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 November 2012Director's details changed for Mrs Lesley Woolmer on 24 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Lesley Woolmer on 24 November 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
29 January 2010Incorporation (18 pages)
29 January 2010Incorporation (18 pages)