This company is commonly known as Berriesrus Limited. The company was founded 15 years ago and was given the registration number 06624262. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | BERRIESRUS LIMITED |
---|---|---|
Company Number | : | 06624262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 June 2008 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Highfield Road, Dartford, DA1 2JS | Director | 01 March 2015 | Active |
Summerwood Farm, Pitt Road, Maidstone, ME17 3NR | Director | 19 June 2008 | Active |
Nicholas Stephen Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Winterwood Farms Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winterwood Farm Chartway Street, East Sutton, Maidstone, United Kingdom, ME17 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-17 | Resolution | Resolution. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type small. | Download |
2017-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Accounts | Change account reference date company current extended. | Download |
2016-03-15 | Accounts | Accounts with accounts type full. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-25 | Accounts | Accounts with accounts type full. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-24 | Accounts | Accounts with accounts type full. | Download |
2014-01-09 | Capital | Capital name of class of shares. | Download |
2014-01-09 | Capital | Capital allotment shares. | Download |
2014-01-09 | Resolution | Resolution. | Download |
2013-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.