Company NameBerry Foods Limited
Company StatusDissolved
Company Number08756302
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameLinda Jane Daly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gower Road
Hyde
Cheshire
SK14 5AD

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Linda Jane Daly
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,607
Cash£4,195
Current Liabilities£65,188

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
28 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
7 July 2017Liquidators' statement of receipts and payments to 22 June 2017 (11 pages)
7 July 2017Liquidators' statement of receipts and payments to 22 June 2017 (11 pages)
7 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 July 2016Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 7 st. Petersgate Stockport Cheshire SK1 1EB on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 7 st. Petersgate Stockport Cheshire SK1 1EB on 7 July 2016 (2 pages)
1 July 2016Statement of affairs with form 4.19 (5 pages)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
1 July 2016Statement of affairs with form 4.19 (5 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
1 July 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)