BERRYDALE LIMITED

Register to unlock more data on OkredoRegister

BERRYDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05674340

Incorporation date

13/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Parkside House, 41 Walsingham Road, Enfield, Middlesex EN2 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon19/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Cessation of Jacob Adler as a person with significant control on 2023-01-12
dot icon23/01/2023
Cessation of Aubrey Weis as a person with significant control on 2023-01-12
dot icon23/01/2023
Termination of appointment of Jacob Adler as a director on 2023-01-12
dot icon23/01/2023
Termination of appointment of Pearl Adler as a director on 2023-01-12
dot icon05/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon24/10/2022
Termination of appointment of Mark Jeremy Miller as a director on 2022-10-24
dot icon06/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon25/10/2021
Satisfaction of charge 056743400006 in full
dot icon25/10/2021
Satisfaction of charge 056743400008 in full
dot icon25/10/2021
Satisfaction of charge 056743400007 in full
dot icon25/10/2021
Satisfaction of charge 056743400009 in full
dot icon08/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon17/06/2021
Appointment of Mr Mark Jeremy Miller as a director on 2021-06-16
dot icon26/03/2021
Termination of appointment of Mark Jeremy Miller as a director on 2021-02-01
dot icon15/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/01/2018
Appointment of Mr Mark Jeremy Miller as a director on 2018-01-25
dot icon15/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/12/2017
Registration of charge 056743400009, created on 2017-11-30
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/05/2015
Registration of charge 056743400007, created on 2015-05-11
dot icon29/05/2015
Registration of charge 056743400008, created on 2015-05-11
dot icon28/05/2015
Registration of charge 056743400006, created on 2015-05-21
dot icon18/05/2015
Satisfaction of charge 3 in full
dot icon18/05/2015
Satisfaction of charge 4 in full
dot icon18/05/2015
Satisfaction of charge 5 in full
dot icon20/03/2015
Satisfaction of charge 2 in full
dot icon20/03/2015
Satisfaction of charge 1 in full
dot icon23/01/2015
Appointment of Mrs Pearl Adler as a director on 2015-01-21
dot icon26/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/12/2013
Termination of appointment of Clifford Wing as a director
dot icon02/12/2013
Appointment of Mr Jacob Adler as a director
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Pearl Adler as a director
dot icon23/05/2012
Termination of appointment of Jacob Adler as a secretary
dot icon21/05/2012
Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 2012-05-21
dot icon18/05/2012
Appointment of Mr Clifford Donald Wing as a director
dot icon18/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon31/05/2011
Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 2011-05-31
dot icon30/05/2011
Termination of appointment of Aubrey Weis as a director
dot icon11/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon29/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Aubrey Weis on 2010-01-13
dot icon30/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/02/2009
Return made up to 13/01/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon12/02/2008
Return made up to 13/01/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon29/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon28/06/2007
New director appointed
dot icon27/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 13/01/07; full list of members
dot icon18/05/2007
Registered office changed on 18/05/07 from: 7 brantwood road salford gtr manchester M7 4EN
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New secretary appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Director resigned
dot icon13/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Mark Jeremy
Director
16/06/2021 - 24/10/2022
150
Adler, Jacob
Director
25/11/2013 - 12/01/2023
424
Adler, Pearl
Director
20/01/2015 - 11/01/2023
192
Adler, Jacob
Secretary
23/03/2006 - 10/05/2012
116

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BERRYDALE LIMITED

BERRYDALE LIMITED is an(a) Dissolved company incorporated on 13/01/2006 with the registered office located at Parkside House, 41 Walsingham Road, Enfield, Middlesex EN2 6EY. There is currently no 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 BERRYDALE LIMITED?

toggle

BERRYDALE LIMITED is currently Dissolved. It was registered on 13/01/2006 and dissolved on 19/03/2024.

Where is BERRYDALE LIMITED located?

toggle

BERRYDALE LIMITED is registered at Parkside House, 41 Walsingham Road, Enfield, Middlesex EN2 6EY.

What does BERRYDALE LIMITED do?

toggle

BERRYDALE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERRYDALE LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via compulsory strike-off.