BERRYMOUNT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERRYMOUNT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04393090

Incorporation date

12/03/2002

Size

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon28/04/2013
Final Gazette dissolved following liquidation
dot icon28/01/2013
Administrator's progress report to 2013-01-23
dot icon28/01/2013
Notice of move from Administration to Dissolution on 2013-01-23
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon02/02/2012
Administrator's progress report to 2011-11-25
dot icon23/01/2012
Notice of extension of period of Administration
dot icon01/08/2011
Administrator's progress report to 2011-07-01
dot icon01/08/2011
Notice of extension of period of Administration
dot icon02/03/2011
Administrator's progress report to 2011-01-27
dot icon02/03/2011
Notice of deemed approval of proposals
dot icon15/10/2010
Statement of administrator's proposal
dot icon30/09/2010
Statement of affairs with form 2.14B
dot icon24/08/2010
Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 2010-08-24
dot icon06/08/2010
Appointment of an administrator
dot icon29/06/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon21/06/2010
Previous accounting period shortened from 2010-04-30 to 2010-01-31
dot icon12/08/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon22/04/2009
Return made up to 12/03/09; full list of members
dot icon15/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Appointment Terminated Secretary rachael hyland
dot icon30/07/2008
Appointment Terminated Director daniel anders
dot icon22/04/2008
Registered office changed on 22/04/2008 from dalton house higher lane dalton wigan lancashire WN8 7RP
dot icon21/04/2008
Director appointed marcus cassidy
dot icon21/04/2008
Secretary appointed alistair vincent hollows
dot icon21/04/2008
Declaration of assistance for shares acquisition
dot icon21/04/2008
Resolutions
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2008
Duplicate mortgage certificatecharge no:5
dot icon11/04/2008
Auditor's resignation
dot icon10/04/2008
Secretary appointed rachael sarah hyland
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2008
Return made up to 12/03/08; full list of members
dot icon02/04/2008
Appointment Terminated Secretary daniel anders
dot icon12/02/2008
Secretary resigned;director resigned
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 12/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP
dot icon17/03/2006
Return made up to 12/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Particulars of mortgage/charge
dot icon04/08/2005
Registered office changed on 04/08/05 from: third floor 1 the rock bury BL9 0JP
dot icon06/04/2005
Return made up to 12/03/05; full list of members
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Nc inc already adjusted 31/08/04
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Secretary's particulars changed;director's particulars changed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 12/03/04; full list of members
dot icon11/03/2004
Secretary's particulars changed;director's particulars changed
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 12/03/03; full list of members
dot icon11/04/2003
Registered office changed on 11/04/03
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/03/2002 - 12/03/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/03/2002 - 12/03/2002
67500
Anders, Robert Stephen
Director
12/03/2002 - 25/04/2007
5
Cassidy, Marcus
Director
04/04/2008 - Present
81
Hyland, Rachael Sarah
Secretary
28/03/2008 - 28/07/2008
1

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 BERRYMOUNT DEVELOPMENTS LIMITED

BERRYMOUNT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. 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 BERRYMOUNT DEVELOPMENTS LIMITED?

toggle

BERRYMOUNT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/03/2002 and dissolved on 28/04/2013.

Where is BERRYMOUNT DEVELOPMENTS LIMITED located?

toggle

BERRYMOUNT DEVELOPMENTS LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What does BERRYMOUNT DEVELOPMENTS LIMITED do?

toggle

BERRYMOUNT DEVELOPMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BERRYMOUNT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/04/2013: Final Gazette dissolved following liquidation.