Company NameBeryl Cotton Weddings Limited
Company StatusDissolved
Company Number07155233
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony John Cotton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 05 December 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMrs Beryl Elizabeth Cotton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleRetailer
Country of ResidenceWales
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales

Contact

Websiteberylcotton.co.uk
Email address[email protected]
Telephone01925 655282
Telephone regionWarrington

Location

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

Shareholders

100 at £1Beryl Cotton
100.00%
Ordinary

Financials

Year2014
Net Worth£17,877
Current Liabilities£27,729

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
17 July 2017Termination of appointment of Beryl Elizabeth Cotton as a director on 1 July 2017 (1 page)
17 July 2017Appointment of Mr Anthony John Cotton as a director on 1 July 2017 (2 pages)
17 July 2017Registered office address changed from 9 Crown Street Warrington Cheshire WA1 2AE to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 17 July 2017 (1 page)
17 July 2017Appointment of Mr Anthony John Cotton as a director on 1 July 2017 (2 pages)
17 July 2017Termination of appointment of Beryl Elizabeth Cotton as a director on 1 July 2017 (1 page)
17 July 2017Registered office address changed from 9 Crown Street Warrington Cheshire WA1 2AE to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 17 July 2017 (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
31 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)