Company NameBerry Opticians Limited
Company StatusDissolved
Company Number02437132
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameRosespec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen David Berry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years after company formation)
Appointment Duration23 years, 3 months (closed 17 February 2015)
RoleOptician
Correspondence Address10 Daven Road
Grangeland Park
Congleton
Cheshire
CW12 3RA
Secretary NameAnne Marie Berry
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years after company formation)
Appointment Duration23 years, 3 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address10 Daven Road
Grangeland Park
Congleton
Cheshire
CW12 3RA

Location

Registered Address123 Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at 1Ms Anne Marie Berry
50.00%
Ordinary
1 at 1Stephen David Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£16,046
Cash£105
Current Liabilities£66,415

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
1 June 2011Notice of ceasing to act as receiver or manager (2 pages)
1 June 2011Notice of ceasing to act as receiver or manager (2 pages)
30 April 2010Notice of appointment of receiver or manager (3 pages)
30 April 2010Notice of appointment of receiver or manager (3 pages)
17 March 2010Compulsory strike-off action has been suspended (1 page)
17 March 2010Compulsory strike-off action has been suspended (1 page)
6 March 2010Compulsory strike-off action has been suspended (1 page)
6 March 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Return made up to 27/10/08; full list of members (3 pages)
20 April 2009Return made up to 27/10/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Return made up to 27/10/07; full list of members (2 pages)
26 November 2007Return made up to 27/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Return made up to 27/10/06; full list of members (6 pages)
28 November 2006Return made up to 27/10/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Return made up to 27/10/05; full list of members (6 pages)
30 November 2005Return made up to 27/10/05; full list of members (6 pages)
14 March 2005Return made up to 27/10/04; full list of members (6 pages)
14 March 2005Return made up to 27/10/04; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 November 2003Return made up to 27/10/03; full list of members (6 pages)
10 November 2003Return made up to 27/10/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 February 2002Return made up to 27/10/01; full list of members (6 pages)
18 February 2002Return made up to 27/10/01; full list of members (6 pages)
23 November 2000 (5 pages)
23 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000 (5 pages)
23 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000 (4 pages)
31 January 2000 (4 pages)
21 January 2000Return made up to 27/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 2000Return made up to 27/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 March 1999 (4 pages)
29 March 1999 (4 pages)
21 December 1998Return made up to 27/10/98; full list of members (5 pages)
21 December 1998Return made up to 27/10/98; full list of members (5 pages)
14 October 1998Registered office changed on 14/10/98 from: georges court chestergate macclesfield chesire SK11 6DP (1 page)
14 October 1998Registered office changed on 14/10/98 from: georges court chestergate macclesfield chesire SK11 6DP (1 page)
27 November 1997 (6 pages)
27 November 1997 (6 pages)
27 November 1997Return made up to 27/10/97; no change of members (4 pages)
27 November 1997Return made up to 27/10/97; no change of members (4 pages)
25 November 1996Return made up to 27/10/96; full list of members (6 pages)
25 November 1996Return made up to 27/10/96; full list of members (6 pages)
18 September 1996 (6 pages)
18 September 1996 (6 pages)
29 November 1995 (8 pages)
29 November 1995 (8 pages)
31 October 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1989Incorporation (12 pages)
27 October 1989Incorporation (12 pages)