BERRY'S PLUMBING AND HEATING LIMITED

Register to unlock more data on OkredoRegister

BERRY'S PLUMBING AND HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03132947

Incorporation date

30/11/1995

Size

Small

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon01/03/2020
Final Gazette dissolved following liquidation
dot icon01/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2019
Liquidators' statement of receipts and payments to 2019-07-28
dot icon31/10/2018
Liquidators' statement of receipts and payments to 2018-07-28
dot icon11/10/2017
Liquidators' statement of receipts and payments to 2017-07-28
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-07-28
dot icon10/08/2015
Registered office address changed from C/O Johnson and Starley Limited Johnson and Starley Limited Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ to 100 st James Road Northampton NN5 5LF on 2015-08-11
dot icon09/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2015
Statement of affairs with form 4.19
dot icon05/08/2015
Appointment of a voluntary liquidator
dot icon05/08/2015
Resolutions
dot icon23/03/2015
Accounts for a small company made up to 2014-06-30
dot icon24/02/2015
Appointment of Mr Ryszard Jozef Procinski as a director on 2014-11-01
dot icon12/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Richard John Haynes as a director on 2014-06-01
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/11/2013
Accounts for a small company made up to 2013-06-30
dot icon12/11/2013
Appointment of Mr Christopher John Yates as a director
dot icon28/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-06-30
dot icon12/02/2012
Full accounts made up to 2011-06-30
dot icon15/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/12/2011
Registered office address changed from 141 Manchester Road East Little Hulton Manchester M38 9AN on 2011-12-15
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/04/2010
Appointment of Richard John Haynes as a director
dot icon13/04/2010
Termination of appointment of David Neilsen as a director
dot icon13/04/2010
Termination of appointment of Paul Flanagan as a director
dot icon13/04/2010
Termination of appointment of Paul Flanagan as a secretary
dot icon29/03/2010
Current accounting period shortened from 2010-11-30 to 2010-06-30
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/01/2010
Director's details changed for David Neilsen on 2010-01-15
dot icon14/01/2010
Director's details changed for Paul Flanagan on 2010-01-15
dot icon21/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/01/2009
Return made up to 01/12/08; full list of members
dot icon02/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/01/2007
Return made up to 01/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/02/2006
Return made up to 01/12/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/12/2003
Return made up to 01/12/03; full list of members
dot icon28/11/2003
Particulars of mortgage/charge
dot icon15/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/12/2002
Return made up to 01/12/02; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/12/2001
Return made up to 01/12/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon21/12/2000
Return made up to 01/12/00; full list of members
dot icon23/07/2000
Director resigned
dot icon09/07/2000
Accounts for a small company made up to 1999-11-30
dot icon20/01/2000
Return made up to 01/12/99; full list of members
dot icon19/06/1999
Accounts for a small company made up to 1998-11-30
dot icon11/01/1999
Return made up to 01/12/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon10/03/1998
Return made up to 01/12/97; no change of members
dot icon20/08/1997
Full accounts made up to 1996-11-30
dot icon23/02/1997
Return made up to 01/12/96; full list of members
dot icon24/02/1996
Accounting reference date notified as 30/11
dot icon24/02/1996
Ad 15/02/96--------- £ si 5999@1=5999 £ ic 1/6000
dot icon06/12/1995
Director resigned;new director appointed
dot icon06/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
Registered office changed on 07/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon30/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
01/12/1995 - 04/12/1995
4516
Procinski, Ryszard Jozef
Director
01/11/2014 - Present
4
Berry, Brian
Director
04/12/1995 - 01/07/2000
-
Yates, Christopher John
Director
11/11/2013 - Present
15
Haynes, Richard John
Director
16/03/2010 - 01/06/2014
6

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'S PLUMBING AND HEATING LIMITED

BERRY'S PLUMBING AND HEATING LIMITED is an(a) Dissolved company incorporated on 30/11/1995 with the registered office located at 100 St James Road, Northampton NN5 5LF. There are currently 2 active directors 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'S PLUMBING AND HEATING LIMITED?

toggle

BERRY'S PLUMBING AND HEATING LIMITED is currently Dissolved. It was registered on 30/11/1995 and dissolved on 01/03/2020.

Where is BERRY'S PLUMBING AND HEATING LIMITED located?

toggle

BERRY'S PLUMBING AND HEATING LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does BERRY'S PLUMBING AND HEATING LIMITED do?

toggle

BERRY'S PLUMBING AND HEATING LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BERRY'S PLUMBING AND HEATING LIMITED?

toggle

The latest filing was on 01/03/2020: Final Gazette dissolved following liquidation.