BERTIE FORTY ONE LIMITED

Register to unlock more data on OkredoRegister

BERTIE FORTY ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03397509

Incorporation date

02/07/1997

Size

-

Contacts

Registered address

Registered address

Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon22/09/2015
Final Gazette dissolved following liquidation
dot icon22/06/2015
Notice of final account prior to dissolution
dot icon27/04/2015
Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 2015-04-28
dot icon23/09/2013
Registered office address changed from Lamb House Church Street London W4 2PD on 2013-09-24
dot icon02/06/2008
Order of court to wind up
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/07/2007
Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG
dot icon17/07/2007
Return made up to 03/07/07; full list of members
dot icon05/02/2007
Certificate of change of name
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 03/07/06; full list of members
dot icon31/08/2006
Director resigned
dot icon03/07/2006
Total exemption full accounts made up to 2004-12-31
dot icon14/02/2006
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 03/07/05; full list of members
dot icon28/06/2005
Resolutions
dot icon13/04/2005
Director resigned
dot icon24/02/2005
Certificate of change of name
dot icon13/02/2005
Certificate of change of name
dot icon15/09/2004
Resolutions
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon08/07/2004
Return made up to 03/07/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Registered office changed on 31/03/04 from: 11 napier place london W14 8LG
dot icon28/01/2004
Director's particulars changed
dot icon18/09/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon29/08/2003
Accounts for a small company made up to 2002-10-31
dot icon17/07/2003
Return made up to 03/07/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2001-10-31
dot icon06/11/2002
Ad 01/10/02--------- £ si [email protected]=812 £ ic 1187/1999
dot icon05/11/2002
New director appointed
dot icon24/07/2002
Return made up to 03/07/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2000-10-31
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Ad 09/10/01--------- £ si [email protected]=187 £ ic 1000/1187
dot icon10/02/2002
S-div 16/10/01
dot icon10/02/2002
£ nc 1000/2000 09/10/01
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon29/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon17/07/2001
Return made up to 03/07/01; full list of members
dot icon14/05/2001
Ad 03/10/00--------- £ si 750@1=750 £ ic 250/1000
dot icon14/05/2001
Ad 17/10/00--------- £ si 150@1=150 £ ic 100/250
dot icon09/04/2001
Resolutions
dot icon09/04/2001
£ nc 100/1000 02/10/00
dot icon26/02/2001
Particulars of mortgage/charge
dot icon28/08/2000
Full accounts made up to 1999-10-31
dot icon27/07/2000
Return made up to 03/07/00; full list of members
dot icon16/08/1999
New director appointed
dot icon07/07/1999
Return made up to 03/07/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-10-31
dot icon28/12/1998
New director appointed
dot icon26/10/1998
Particulars of mortgage/charge
dot icon18/10/1998
Resolutions
dot icon02/08/1998
Return made up to 03/07/98; full list of members
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Registered office changed on 26/07/98 from: 8 park street windsor swindon SN1 4LU
dot icon24/06/1998
Director resigned
dot icon25/03/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon24/03/1998
Particulars of mortgage/charge
dot icon05/01/1998
Registered office changed on 06/01/98 from: orchard court st augustines yard bristol BS1 5DS
dot icon17/12/1997
Memorandum and Articles of Association
dot icon17/12/1997
Memorandum and Articles of Association
dot icon17/12/1997
Ad 30/10/97--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Director resigned
dot icon18/11/1997
Certificate of change of name
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilby, Alan
Director
30/07/1999 - 07/04/2005
1
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/07/1997 - 30/10/1997
188
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominee Director
03/07/1997 - 30/10/1997
138
Boyes, Thomas Quentin Moulson
Director
30/10/1997 - Present
4
Brownfield, Samuel Richard Newton
Director
01/11/2001 - 17/08/2006
10

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 BERTIE FORTY ONE LIMITED

BERTIE FORTY ONE LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. There are currently 3 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 BERTIE FORTY ONE LIMITED?

toggle

BERTIE FORTY ONE LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 22/09/2015.

Where is BERTIE FORTY ONE LIMITED located?

toggle

BERTIE FORTY ONE LIMITED is registered at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG.

What does BERTIE FORTY ONE LIMITED do?

toggle

BERTIE FORTY ONE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for BERTIE FORTY ONE LIMITED?

toggle

The latest filing was on 22/09/2015: Final Gazette dissolved following liquidation.