Company NameBerriton Limited
Company StatusDissolved
Company Number04612262
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date25 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePhilip John Baird Bartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
1 Brookleigh Avenue
Mancot
Deeside
CH5 2BB
Wales
Director NameTimothy Dudley Bartley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence Address31 Vickers Close
Hawarden
Flintshire
CH5 3HU
Wales
Secretary NameTimothy Dudley Bartley
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence Address31 Vickers Close
Hawarden
Flintshire
CH5 3HU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at 1Philip John Baird Bartley
49.00%
Ordinary
49 at 1Timothy Dudley Bartley
49.00%
Ordinary
1 at 1Dudley Thomas Bartley
1.00%
Ordinary
1 at 1Ms Elisabeth Baird Bartley
1.00%
Ordinary

Financials

Year2014
Net Worth-£42,592
Cash£2,205
Current Liabilities£91,493

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Dissolution deferment (1 page)
6 November 2012Dissolution deferment (1 page)
6 November 2012Completion of winding up (1 page)
17 November 2011Order of court to wind up (2 pages)
17 November 2011Order of court to wind up (2 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010 (1 page)
29 July 2010Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Director's details changed for Timothy Dudley Bartley on 9 December 2009 (2 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(7 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(7 pages)
26 January 2010Director's details changed for Timothy Dudley Bartley on 9 December 2009 (2 pages)
26 January 2010Director's details changed for Timothy Dudley Bartley on 9 December 2009 (2 pages)
26 January 2010Director's details changed for Philip John Baird Bartley on 9 December 2009 (2 pages)
26 January 2010Director's details changed for Philip John Baird Bartley on 9 December 2009 (2 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(7 pages)
26 January 2010Director's details changed for Philip John Baird Bartley on 9 December 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 09/12/07; no change of members (7 pages)
29 January 2008Return made up to 09/12/07; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 March 2007Return made up to 09/12/06; full list of members (9 pages)
10 March 2007Return made up to 09/12/06; full list of members (9 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2005Return made up to 09/12/05; full list of members (9 pages)
22 December 2005Return made up to 09/12/05; full list of members (9 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 09/12/04; full list of members (9 pages)
24 January 2005Return made up to 09/12/04; full list of members (9 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 December 2003Return made up to 09/12/03; full list of members (7 pages)
15 December 2003Return made up to 09/12/03; full list of members (7 pages)
8 January 2003Registered office changed on 08/01/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003New director appointed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
9 December 2002Incorporation (12 pages)
9 December 2002Incorporation (12 pages)