Company NameBernic Clamping Limited
Company StatusDissolved
Company Number05618388
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)
Previous NameRoadcastle Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Rimmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 07 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Town Road
Birkenhead
Wirral
CH42 6PH
Wales
Secretary NameMr Ian John Doran
NationalityBritish
StatusClosed
Appointed07 February 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 07 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 North Road
Birkenhead
Merseyside
CH42 7JQ
Wales
Director NameMichael Jeremy Collom
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2006)
RoleFinancial Advisor
Correspondence Address22 Cambridge Court
Cambridge Road
Ellesmere Port
Cheshire
CH65 4AQ
Wales
Secretary NameMr Adam John Weir
NationalityEnglish
StatusResigned
Appointed14 November 2005(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2006)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ridge
West Road
Prenton
Merseyside
CH43 9RP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Return made up to 10/11/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
18 June 2007Return made up to 10/11/06; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: mckenzie philips 22 coronation road crosby liverpool merseyside L23 5RQ (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 65 grange road east birkenhead merseyside CH41 5FD (1 page)
28 February 2006Director resigned (1 page)
21 February 2006Company name changed roadcastle LIMITED\certificate issued on 21/02/06 (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
10 November 2005Incorporation (17 pages)