Toronto
Ontario Mgr1m9
Canada
Secretary Name | Mary Helen Frazer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(44 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Mapleshade Drive Brampton Ontario L6t 4m2 Canada |
Director Name | Phillip Frederick Bearryman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 47 Kinsham House Ramsey Street London E2 6HS |
Director Name | Trevor Simms |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Newton Road Great Barr Birmingham B43 6JD |
Director Name | Keith Sendall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 2 Eglington Road Chingford London E4 7AN |
Director Name | Michael Joseph Keogh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 50 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Director Name | Thomas William Bearryman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 141 Trelawney Estate London E9 6PQ |
Director Name | Frederick William Bearryman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 7 Bentley Way Woodford Green Essex IG8 0SE |
Director Name | Edward John Bearryman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 17 The Summit Loughton Essex IG10 1SW |
Secretary Name | Frederick William Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 7 Bentley Way Woodford Green Essex IG8 0SE |
Director Name | Mr Wayne Michael Brady |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Wentworth Crescent Alwoodley Leeds West Yorkshire LS17 7TW |
Director Name | Alexander Clifford Rankin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 1995(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2002) |
Role | President And CEO |
Correspondence Address | 379 West Fork 3607 Irving Texas 75039-5801 U.S.A. Foreign |
Director Name | Terry Vandewarker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1995(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1997) |
Role | Accountant |
Correspondence Address | 1651 Vladic Lane Escondido California 92027 United States |
Secretary Name | Mr Wayne Michael Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Wentworth Crescent Alwoodley Leeds West Yorkshire LS17 7TW |
Secretary Name | Mr Daniel Kenneth Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Ashcroft Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Director Name | Richard Anthony Norris |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2401 Hillside Court Southlake Texas 76092 |
Director Name | John Fitzpatrick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Chief Operating Officer |
Correspondence Address | 1710 Shady Wood Road Wayzata 55391 Minnesota United States |
Secretary Name | Mr Daniel Kenneth Barlow |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Ashcroft Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Secretary Name | Kellie Jo Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(44 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 5221 N O'Connor Irving Texas 75039 |
Registered Address | Ernst And Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,764,210 |
Gross Profit | £1,567,731 |
Net Worth | -£3,680,655 |
Cash | £610,596 |
Current Liabilities | £5,321,134 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
11 December 2003 | Declaration of solvency (3 pages) |
11 December 2003 | Res re specie (1 page) |
11 December 2003 | Resolutions
|
19 June 2003 | Return made up to 05/01/03; full list of members (5 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2001 | Memorandum and Articles of Association (15 pages) |
16 October 2001 | Resolutions
|
29 May 2001 | Registered office changed on 29/05/01 from: lidgate crescent langthwaite grange industrial estate, south kirkby west yorkshire WF9 3NR (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 December 1999 (18 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
15 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Company name changed T. berryman & sons LIMITED\certificate issued on 12/01/01 (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 05/01/00; full list of members
|
1 August 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
5 February 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
13 March 1998 | Particulars of mortgage/charge (11 pages) |
26 January 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
24 December 1997 | Particulars of mortgage/charge (15 pages) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of assistance for shares acquisition (13 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (13 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (13 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (13 pages) |
19 December 1997 | Memorandum and Articles of Association (10 pages) |
19 December 1997 | Resolutions
|
24 November 1997 | Director resigned (1 page) |
16 September 1997 | Accounts for a medium company made up to 31 December 1996 (22 pages) |
5 August 1997 | Resolutions
|
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
25 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
2 February 1996 | Return made up to 05/01/96; full list of members
|
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |