This company is commonly known as Berkshire Homes (northern) Limited. The company was founded 12 years ago and was given the registration number 07979711. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BERKSHIRE HOMES (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 07979711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barid House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 07 March 2012 | Active |
Mr Harrison Kiely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Address | : | Barid House, Seebeck Place, Milton Keynes, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-28 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-18 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-04-27 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Gazette | Gazette filings brought up to date. | Download |
2017-05-23 | Gazette | Gazette notice compulsory. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Address | Change registered office address company with date old address new address. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Address | Change registered office address company with date old address new address. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.