Company NameBernard House Eccles Limited
Company StatusDissolved
Company Number06320446
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date7 November 2023 (6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Robert James Bernard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Guthrie Partnership 1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Charles Alec Guthrie
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O The Guthrie Partnership
1 Church Hill
Knutsford
Cheshire
WA16 6DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

4 at £1Paul Robert James Bernard
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
11 August 2023Application to strike the company off the register (1 page)
3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(3 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(3 pages)
19 August 2013Registered office address changed from C/O Heatley House Heatley House Mill Lane Lymm Cheshire WA13 9SD United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Heatley House Heatley House Mill Lane Lymm Cheshire WA13 9SD United Kingdom on 19 August 2013 (1 page)
29 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
19 September 2012Registered office address changed from C/O Guthrie Partnership 2a Queen Street Knutsford Cheshire WA16 6HZ England on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
19 September 2012Registered office address changed from C/O Guthrie Partnership 2a Queen Street Knutsford Cheshire WA16 6HZ England on 19 September 2012 (1 page)
26 August 2012Registered office address changed from Heatley House Mill Lane Heatley Lymm Cheshire WA13 9SD on 26 August 2012 (1 page)
26 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
26 August 2012Registered office address changed from Heatley House Mill Lane Heatley Lymm Cheshire WA13 9SD on 26 August 2012 (1 page)
26 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 August 2010Director's details changed for Paul Robert James Bernard on 23 July 2010 (2 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Paul Robert James Bernard on 23 July 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 August 2009Return made up to 23/07/09; full list of members (3 pages)
1 August 2009Return made up to 23/07/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 October 2008Return made up to 23/07/08; full list of members (3 pages)
8 October 2008Return made up to 23/07/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 1 church hill knutsford cheshire WA16 6DH (1 page)
26 August 2008Registered office changed on 26/08/2008 from 1 church hill knutsford cheshire WA16 6DH (1 page)
2 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
2 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
23 July 2007Incorporation (20 pages)
23 July 2007Incorporation (20 pages)