Company NameBerdale Limited
Company StatusDissolved
Company Number05298402
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Tracy Yvonne Drinkwater
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(3 days after company formation)
Appointment Duration18 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameMrs Tracy Yvonne Drinkwater
NationalityBritish
StatusClosed
Appointed29 November 2004(3 days after company formation)
Appointment Duration18 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMs Lauren Danielle Woodcock
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Wood Dalefords Lane
Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDean Clark Drinkwater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration12 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBadgers Wood Dalefords Lane
Whitegate
Northwich
Cheshire
CW8 2BW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Shareholders

50 at £1Dean Clark Drinkwater
50.00%
Ordinary B
50 at £1Tracy Yvonne Drinkwater
50.00%
Ordinary A

Financials

Year2014
Net Worth£24,942
Cash£9,799
Current Liabilities£16,424

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
22 June 2022Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
13 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
26 July 2017Cessation of Dean Clark Drinkwater as a person with significant control on 1 May 2017 (1 page)
26 July 2017Appointment of Ms Lauren Danielle Woodcock as a director on 1 May 2017 (2 pages)
26 July 2017Appointment of Ms Lauren Danielle Woodcock as a director on 1 May 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Notification of Lauren Danielle Woodcock as a person with significant control on 1 May 2017 (2 pages)
26 July 2017Cessation of Dean Clark Drinkwater as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Dean Clark Drinkwater as a director on 1 May 2017 (1 page)
26 July 2017Termination of appointment of Dean Clark Drinkwater as a director on 1 May 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Notification of Lauren Danielle Woodcock as a person with significant control on 1 May 2017 (2 pages)
3 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
3 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(6 pages)
29 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
15 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
18 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Change of share class name or designation (2 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 16 February 2010 (1 page)
16 February 2010Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 16 February 2010 (1 page)
5 January 2010Director's details changed for Dean Clark Drinkwater on 26 November 2009 (2 pages)
5 January 2010Director's details changed for Tracy Yvonne Drinkwater on 26 November 2009 (2 pages)
5 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Dean Clark Drinkwater on 26 November 2009 (2 pages)
5 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Tracy Yvonne Drinkwater on 26 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Return made up to 26/11/07; full list of members (7 pages)
17 December 2007Return made up to 26/11/07; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 December 2006Return made up to 26/11/06; full list of members (7 pages)
19 December 2006Return made up to 26/11/06; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
12 January 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
12 January 2006Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 9 abbey square chester cheshire CH1 2HU (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 9 abbey square chester cheshire CH1 2HU (1 page)
26 November 2004Incorporation (12 pages)
26 November 2004Incorporation (12 pages)