BERT AND MAY GROUP LIMITED

Register to unlock more data on OkredoRegister

BERT AND MAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07760714

Incorporation date

02/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E10 Joseph's Well, Westgate, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon27/06/2023
Final Gazette dissolved following liquidation
dot icon27/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2022
Liquidators' statement of receipts and payments to 2022-02-04
dot icon19/02/2021
Liquidators' statement of receipts and payments to 2021-02-04
dot icon27/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2020
Registered office address changed from Engine House 2 Foundry Square Leeds West Yorkshire LS11 5DL England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2020-02-13
dot icon12/02/2020
Statement of affairs
dot icon12/02/2020
Appointment of a voluntary liquidator
dot icon12/02/2020
Resolutions
dot icon19/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon30/04/2019
Termination of appointment of Dean Grant as a secretary on 2019-04-26
dot icon04/03/2019
Resolutions
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon30/11/2018
Appointment of Mr Dean Grant as a secretary on 2018-11-07
dot icon10/10/2018
Confirmation statement made on 2018-09-02 with updates
dot icon15/08/2018
Director's details changed for Lee Mark Thornley on 2018-08-15
dot icon26/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/06/2018
Registered office address changed from Unit 14 Marston Business Park Tockwith York North Yorkshire YO26 7QF England to Engine House 2 Foundry Square Leeds West Yorkshire LS11 5DL on 2018-06-12
dot icon12/09/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon12/09/2017
Amended total exemption small company accounts made up to 2014-08-31
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/04/2017
Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to Unit 14 Marston Business Park Tockwith York North Yorkshire YO26 7QF on 2017-04-10
dot icon02/03/2017
Resolutions
dot icon18/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon16/09/2016
Director's details changed for Lee Mark Thornley on 2016-09-09
dot icon12/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2015
Registered office address changed from 27-29 North Street Wetherby West Yorkshire LS22 6NU to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 2015-12-17
dot icon09/09/2015
Compulsory strike-off action has been discontinued
dot icon08/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon19/02/2015
Termination of appointment of Amelia Sarah Ellon Gordon Thornley as a director on 2015-02-18
dot icon19/02/2015
Termination of appointment of Amelia Sarah Ellon Gordon Thornley as a director on 2015-02-18
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Director's details changed for Mrs Amelia Sarah Thornley on 2013-08-06
dot icon17/12/2013
Director's details changed for Mrs Amelia Sarah Thornley on 2013-08-06
dot icon19/11/2013
Previous accounting period shortened from 2013-09-30 to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/03/2013
Certificate of change of name
dot icon30/10/2012
Appointment of Mrs Amelia Sarah Thornley as a director
dot icon30/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon30/10/2012
Appointment of Mrs Amelia Sarah Thornley as a director
dot icon29/10/2012
Registered office address changed from Ings Lynn St. Johns Road Bishop Monkton Harrogate HG3 3QU United Kingdom on 2012-10-29
dot icon02/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BERT AND MAY GROUP LIMITED

BERT AND MAY GROUP LIMITED is an(a) Dissolved company incorporated on 02/09/2011 with the registered office located at Suite E10 Joseph's Well, Westgate, Leeds LS3 1AB. 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 BERT AND MAY GROUP LIMITED?

toggle

BERT AND MAY GROUP LIMITED is currently Dissolved. It was registered on 02/09/2011 and dissolved on 27/06/2023.

Where is BERT AND MAY GROUP LIMITED located?

toggle

BERT AND MAY GROUP LIMITED is registered at Suite E10 Joseph's Well, Westgate, Leeds LS3 1AB.

What does BERT AND MAY GROUP LIMITED do?

toggle

BERT AND MAY GROUP LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BERT AND MAY GROUP LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved following liquidation.