Company NameBerts Breakfast & Diner Ltd
Company StatusDissolved
Company Number07784514
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kevin Sam Burgess
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameKim Burgess
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Secretary NameKim Burgess
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr Jason Adrian Burgess
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonechair House Stonechair Lane
Scholar Green
Stoke-On-Trent
ST7 3JJ

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Kevin Sam Burgess
50.00%
Ordinary
25 at £1Jason Adrian Burgess
25.00%
Ordinary
25 at £1Kim Burgess
25.00%
Ordinary

Financials

Year2014
Net Worth-£131,699
Cash£767
Current Liabilities£13,102

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 August 2021Final Gazette dissolved following liquidation (1 page)
24 May 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
23 April 2020Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 April 2020 (2 pages)
17 April 2020Statement of affairs (9 pages)
17 April 2020Appointment of a voluntary liquidator (4 pages)
17 April 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
17 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
(1 page)
27 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 September 2018Director's details changed for Mr Kevin Sam Burgess on 26 September 2018 (2 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 September 2018Director's details changed for Kim Burgess on 26 September 2018 (2 pages)
26 September 2018Secretary's details changed for Kim Burgess on 26 September 2018 (1 page)
29 May 2018Termination of appointment of Jason Adrian Burgess as a director on 2 May 2018 (1 page)
21 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 October 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
23 October 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
23 September 2011Incorporation (37 pages)
23 September 2011Incorporation (37 pages)