Company NameBerekel Limited
Company StatusDissolved
Company Number04752644
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameWeaverside Development Co Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmanda Jane Van Schijndel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleProperty Developer
Correspondence AddressSiddington Lodge
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Secretary NamePeter Van Schijndel
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Lodge
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Director NamePeter Van Schijndel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 23 June 2009)
RoleCompany Director
Correspondence AddressSiddington Lodge
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O C S Lawrence & Co Limited
2 Martins Court West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£181
Cash£225
Current Liabilities£1,438

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2007Registered office changed on 05/11/07 from: siddington lodge pexhill road siddington macclesfield SK11 9JN (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 June 2006Return made up to 02/05/06; full list of members (2 pages)
21 July 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
4 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 July 2003New director appointed (2 pages)
26 June 2003Company name changed weaverside development co LTD\certificate issued on 26/06/03 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
29 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (9 pages)