Company NameBeredel Finance Ltd
Company StatusDissolved
Company Number08332174
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDr Edel Maria McAndrew
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2017)
RolePsychologist
Country of ResidenceEngland
Correspondence Address2 Cadogan Place
Upper Park Road
Salford
M7 4LQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address86 Bury Old Road
Bury Old Road
Manchester
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edel Maria Bergson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Director's details changed for Dr Edel Maria Mcandrew on 1 June 2015 (2 pages)
18 December 2015Director's details changed for Dr Edel Maria Mcandrew on 1 June 2015 (2 pages)
1 September 2015Registered office address changed from 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA to C/O H J Pinczewski and Co 86 Bury Old Road Bury Old Road Manchester M8 5BW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA to C/O H J Pinczewski and Co 86 Bury Old Road Bury Old Road Manchester M8 5BW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA to C/O H J Pinczewski and Co 86 Bury Old Road Bury Old Road Manchester M8 5BW on 1 September 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Registered office address changed from C/O as Above Wolfson & Co Llp Solicitors the Empress Buildings, 380 Chester Road Manchester Lancs M16 9EA United Kingdom to 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA on 18 March 2015 (1 page)
18 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Registered office address changed from C/O as Above Wolfson & Co Llp Solicitors the Empress Buildings, 380 Chester Road Manchester Lancs M16 9EA United Kingdom to 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA on 18 March 2015 (1 page)
18 March 2015Director's details changed for Dr Edal Maria Mcandrew on 1 January 2015 (3 pages)
18 March 2015Director's details changed for Dr Edal Maria Mcandrew on 1 January 2015 (3 pages)
18 March 2015Director's details changed for Dr Edal Maria Mcandrew on 1 January 2015 (3 pages)
18 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
17 March 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O as Above Wolfson & Co Llp Solicitors the Empress Buildings, 380 Chester Road Manchester Lancs M16 9EA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O as Above Wolfson & Co Llp Solicitors the Empress Buildings, 380 Chester Road Manchester Lancs M16 9EA on 17 March 2015 (1 page)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
(3 pages)
25 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
(3 pages)
8 July 2013Appointment of Dr Edal Maria Mcandrew as a director (2 pages)
8 July 2013Appointment of Dr Edal Maria Mcandrew as a director (2 pages)
21 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 December 2012Incorporation (36 pages)
14 December 2012Incorporation (36 pages)