Great Broughton
Chester
CH5 5UA
Wales
Director Name | Nicola Marie Berry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shallcross Avenue Whaley Bridge Derbyshire SK23 7HA |
Secretary Name | Nicola Marie Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shallcross Avenue Whaley Bridge Derbyshire SK23 7HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 Deva Heights Dee Banks Great Boughton Chester CH3 5UA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Great Boughton |
Ward | Great Boughton |
Built Up Area | Chester |
80 at £1 | Adrian Neil Berry 80.00% Ordinary |
---|---|
20 at £1 | Nicola Marie Berry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,823 |
Cash | £784 |
Current Liabilities | £24,142 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Termination of appointment of Nicola Berry as a director (1 page) |
17 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Nicola Berry as a secretary (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 June 2010 | Director's details changed for Adrian Neil Berry on 21 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicola Marie Berry on 21 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
7 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / adrian berry / 07/02/2008 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 January 2005 | Company name changed berry services LIMITED\certificate issued on 21/01/05 (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 March 2002 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (17 pages) |