Company NameBinnsberry Limited
Company StatusDissolved
Company Number05221922
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Paula Gail Berry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMrs Paula Gail Berry
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameAlan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleSolicitor
Correspondence AddressSpringvale
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director NameMrs Elizabeth Ann Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hornbeam Drive
Hartford
Northwich
Cheshire
CW8 2GA

Contact

Websitelittletreasurespartybags.co.uk

Location

Registered AddressSt. Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Christopher John Sherratt
50.00%
Ordinary
2 at £1Paula Gail Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£11,578
Cash£9,418
Current Liabilities£6,365

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
15 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
12 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
14 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(3 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Paula Gail Berry on 3 September 2010 (1 page)
10 September 2010Director's details changed for Paula Gail Berry on 3 September 2010 (2 pages)
10 September 2010Secretary's details changed for Paula Gail Berry on 3 September 2010 (1 page)
10 September 2010Director's details changed for Paula Gail Berry on 3 September 2010 (2 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
14 May 2010Registered office address changed from Bridgewater House Caspian Rd, Atlantic St, Broadheath, Altrincham Cheshire WA14 5HH on 14 May 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
12 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 130-132 nantwich road crewe cheshire CW2 6AZ (1 page)
22 April 2008Appointment terminated director elizabeth binns (1 page)
15 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 September 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 November 2006Return made up to 03/09/06; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2005Ad 03/09/04-22/09/04 £ si 4@1=4 £ ic 2/6 (2 pages)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: bank chambers, market place stockport cheshire SK1 1UN (1 page)
3 September 2004Incorporation (19 pages)