BERRY & COOPER LIMITED

Register to unlock more data on OkredoRegister

BERRY & COOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06608400

Incorporation date

02/06/2008

Size

Full

Contacts

Registered address

Registered address

4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon01/10/2022
Final Gazette dissolved following liquidation
dot icon01/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2021
Liquidators' statement of receipts and payments to 2021-10-17
dot icon18/10/2021
Removal of liquidator by court order
dot icon15/10/2021
Appointment of a voluntary liquidator
dot icon18/12/2020
Liquidators' statement of receipts and payments to 2020-10-17
dot icon19/12/2019
Liquidators' statement of receipts and payments to 2019-10-17
dot icon08/01/2019
Liquidators' statement of receipts and payments to 2018-10-17
dot icon15/11/2018
Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon08/11/2017
Registered office address changed from 8 st John Street Manchester M3 4DU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2017-11-08
dot icon03/11/2017
Appointment of a voluntary liquidator
dot icon03/11/2017
Resolutions
dot icon03/11/2017
Statement of affairs
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon14/12/2016
Termination of appointment of Jonathan Cooper as a director on 2016-12-10
dot icon18/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon13/05/2016
Appointment of Mr Andrew Wisedale as a director on 2016-02-11
dot icon11/03/2016
Termination of appointment of Terence James O'neill as a secretary on 2015-12-11
dot icon11/03/2016
Termination of appointment of Terence James O'neill as a director on 2015-12-11
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon13/01/2015
Resolutions
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/05/2014
Certificate of change of name
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr Jonathan Cooper as a director
dot icon17/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon25/10/2011
Duplicate mortgage certificatecharge no:1
dot icon18/10/2011
Duplicate mortgage certificatecharge no:1
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon03/06/2011
Director's details changed for Terence James O'neill on 2011-03-31
dot icon03/06/2011
Secretary's details changed for Terence James O'neill on 2011-03-31
dot icon10/03/2011
Termination of appointment of Alan Fallows as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 2010-09-17
dot icon15/06/2010
Annual return made up to 2010-06-02
dot icon13/05/2010
Termination of appointment of Keith Tully as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 02/06/09; full list of members
dot icon30/06/2009
Director appointed alan david fallows
dot icon30/06/2009
Director appointed keith thomas tully
dot icon29/06/2009
Appointment terminated secretary paul nicholson
dot icon19/06/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon21/03/2009
Registered office changed on 21/03/2009 from 28A church lane marple stockport cheshire SK6 6DE
dot icon07/01/2009
Appointment terminated director croft nominees LIMITED
dot icon07/01/2009
Registered office changed on 07/01/2009 from st. Anns house st. Anns street manchester greater manchester M2 7LP
dot icon02/01/2009
Appointment terminated secretary beach secretaries LIMITED
dot icon02/01/2009
Director and secretary appointed terence james o'neill
dot icon16/12/2008
Secretary appointed paul nicholson
dot icon03/12/2008
Certificate of change of name
dot icon02/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Wisedale
Director
11/02/2016 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRY & COOPER LIMITED

BERRY & COOPER LIMITED is an(a) Dissolved company incorporated on 02/06/2008 with the registered office located at 4th Floor Abbey House, Booth Street, Manchester M2 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERRY & COOPER LIMITED?

toggle

BERRY & COOPER LIMITED is currently Dissolved. It was registered on 02/06/2008 and dissolved on 01/10/2022.

Where is BERRY & COOPER LIMITED located?

toggle

BERRY & COOPER LIMITED is registered at 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does BERRY & COOPER LIMITED do?

toggle

BERRY & COOPER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BERRY & COOPER LIMITED?

toggle

The latest filing was on 01/10/2022: Final Gazette dissolved following liquidation.