Company NameBickerton Estates Limited
Company StatusDissolved
Company Number04006756
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Heather Margaret Jewsbury
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Amerland Road
London
SW18 1QA
Director NameMr Alistair Peter Richard Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Gallantry Bank
Bickerton
Malpas
Cheshire
SY14 8AY
Wales
Secretary NameMr Alistair Peter Richard Johnson
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Gallantry Bank
Bickerton
Malpas
Cheshire
SY14 8AY
Wales
Director NameMrs Margaret Lily Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2000(2 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon 35 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RS
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2000(2 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 22 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBreydon 35 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RS
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(7 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(7 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
16 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
16 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 June 2010Director's details changed for Heather Margaret Jewsbury on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Heather Margaret Jewsbury on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Heather Margaret Jewsbury on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Return made up to 02/06/08; full list of members (4 pages)
17 November 2008Return made up to 02/06/08; full list of members (4 pages)
13 November 2008Return made up to 02/06/07; full list of members (4 pages)
13 November 2008Return made up to 02/06/07; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 02/06/06; full list of members (3 pages)
27 June 2006Return made up to 02/06/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 June 2005Return made up to 02/06/05; full list of members (3 pages)
23 June 2005Return made up to 02/06/05; full list of members (3 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Return made up to 02/06/04; full list of members (8 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 October 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 October 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 September 2003Return made up to 30/06/03; no change of members (6 pages)
25 September 2003Return made up to 30/06/03; no change of members (6 pages)
29 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 2002Return made up to 02/06/02; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 02/06/01; full list of members (7 pages)
30 July 2001Return made up to 02/06/01; full list of members (7 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
11 September 2000Registered office changed on 11/09/00 from: 7 gallantry bank bickerton malpas cheshire SY14 8AY (1 page)
11 September 2000Registered office changed on 11/09/00 from: 7 gallantry bank bickerton malpas cheshire SY14 8AY (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
2 June 2000Incorporation (14 pages)