Company NameBerisfords Properties Limited
Company StatusDissolved
Company Number03252318
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameTargetsite Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(5 days after company formation)
Appointment Duration14 years, 4 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMr John Spencer Davies
NationalityBritish
StatusClosed
Appointed12 May 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameRoger Hugh Shufflebottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(5 days after company formation)
Appointment DurationResigned same day (resigned 25 September 1996)
RoleProperty Developer
Correspondence AddressOld Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TP
Secretary NameJennifer Shufflebottom
NationalityBritish
StatusResigned
Appointed25 September 1996(5 days after company formation)
Appointment DurationResigned same day (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Secretary NameMark Howard Shufflebottom
NationalityBritish
StatusResigned
Appointed25 September 1996(5 days after company formation)
Appointment Duration9 years, 7 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address4 Meakin Close
Congleton
Cheshire
CW12 3TG
Secretary NameKate Berisford Wright
NationalityBritish
StatusResigned
Appointed20 May 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address46 Chapel Road
Whaley Bridge
High Peak
Derbyshire
SK23 7LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(4 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 December 2008Return made up to 20/09/08; full list of members (3 pages)
9 December 2008Return made up to 20/09/08; full list of members (3 pages)
27 May 2008Secretary appointed john spencer davies (2 pages)
27 May 2008Secretary appointed john spencer davies (2 pages)
22 May 2008Appointment Terminated Secretary kate wright (1 page)
22 May 2008Appointment terminated secretary kate wright (1 page)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
7 August 2007Accounts made up to 31 May 2007 (1 page)
7 August 2007Accounts made up to 31 May 2007 (1 page)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
24 July 2006Accounts made up to 31 May 2006 (1 page)
24 July 2006Accounts made up to 31 May 2006 (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
28 October 2005Accounts made up to 31 May 2005 (1 page)
28 October 2005Accounts made up to 31 May 2005 (1 page)
10 October 2005Return made up to 20/09/05; full list of members (2 pages)
10 October 2005Return made up to 20/09/05; full list of members (2 pages)
23 March 2005Accounts made up to 31 May 2004 (1 page)
23 March 2005Accounts made up to 31 May 2004 (1 page)
29 September 2004Return made up to 20/09/04; full list of members (6 pages)
29 September 2004Return made up to 20/09/04; full list of members (6 pages)
16 April 2004Accounts made up to 31 May 2003 (1 page)
16 April 2004Accounts made up to 31 May 2003 (1 page)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
25 February 2003Accounts made up to 31 May 2002 (1 page)
25 February 2003Accounts made up to 31 May 2002 (1 page)
12 December 2002Return made up to 20/09/02; full list of members (6 pages)
12 December 2002Return made up to 20/09/02; full list of members (6 pages)
26 November 2001Accounts made up to 31 May 2001 (1 page)
26 November 2001Accounts made up to 31 May 2001 (1 page)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
23 February 2001Accounts made up to 31 May 2000 (1 page)
23 February 2001Accounts made up to 31 May 2000 (1 page)
27 September 2000Return made up to 20/09/00; full list of members (6 pages)
27 September 2000Return made up to 20/09/00; full list of members (6 pages)
10 December 1999Accounts made up to 31 May 1999 (1 page)
10 December 1999Accounts made up to 31 May 1999 (1 page)
9 September 1999Return made up to 20/09/99; no change of members (4 pages)
9 September 1999Return made up to 20/09/99; no change of members (4 pages)
8 October 1998Registered office changed on 08/10/98 from: 2 swan bank congleton cheshire CW12 1AH (1 page)
8 October 1998Registered office changed on 08/10/98 from: 2 swan bank congleton cheshire CW12 1AH (1 page)
29 September 1998Return made up to 20/09/98; no change of members (5 pages)
29 September 1998Return made up to 20/09/98; no change of members (5 pages)
16 September 1998Accounts made up to 31 May 1998 (1 page)
16 September 1998Accounts made up to 31 May 1998 (1 page)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Accounts made up to 31 May 1997 (2 pages)
8 December 1997Accounts made up to 31 May 1997 (2 pages)
26 September 1997Return made up to 20/09/97; full list of members (7 pages)
26 September 1997Return made up to 20/09/97; full list of members (7 pages)
10 January 1997Registered office changed on 10/01/97 from: old hall cottage congleton road nether alderley macclesfield cheshire SK10 4TP (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (3 pages)
10 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: old hall cottage congleton road nether alderley macclesfield cheshire SK10 4TP (1 page)
10 January 1997New secretary appointed (3 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
24 October 1996Company name changed targetsite LIMITED\certificate issued on 25/10/96 (3 pages)
24 October 1996Company name changed targetsite LIMITED\certificate issued on 25/10/96 (3 pages)
19 October 1996Registered office changed on 19/10/96 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page)
19 October 1996Registered office changed on 19/10/96 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 October 1996New director appointed (2 pages)
20 September 1996Incorporation (10 pages)
20 September 1996Incorporation (10 pages)