Company NameBerties Bistro Limited
Company StatusDissolved
Company Number01434442
CategoryPrivate Limited Company
Incorporation Date3 July 1979(44 years, 10 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Rebecca Louise Shaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2014)
RoleCompany Director
Correspondence AddressMoorend House Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Stephen Michael Swallow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2014)
RoleCompany Director
Correspondence AddressMoorend House Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Secretary NameMrs Joanne Palethorpe
NationalityBritish
StatusClosed
Appointed04 June 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorend House Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Michael Swallow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 March 1994)
RoleChief
Correspondence Address2 Stanwell Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2BY
Director NameMr Gordon Brett Woodward
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(12 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 June 2008)
RoleRestauranteur
Correspondence AddressThe Hill
Warley
Halifax
West Yorkshire
HX2 7NA
Secretary NameMrs Pearl Woodward
NationalityBritish
StatusResigned
Appointed16 March 1992(12 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 June 2008)
RoleCompany Director
Correspondence AddressStafford House
Stafford Road
Halifax
West Yorkshire
Hx3
Director NameMr Nigel Robert Algernon Denham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerties Banqueting Rooms
Brook Street
Elland
West Yorkshire
HX5 9AW

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Bcc Catering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,429
Cash£314
Current Liabilities£1,000

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
28 June 2013Statement of affairs with form 4.19 (5 pages)
28 June 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Statement of affairs with form 4.19 (5 pages)
28 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from Berties Banqueting Rooms Brook Street Elland West Yorkshire HX5 9AW on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Berties Banqueting Rooms Brook Street Elland West Yorkshire HX5 9AW on 12 June 2013 (2 pages)
11 March 2013Termination of appointment of Nigel Denham as a director (1 page)
11 March 2013Termination of appointment of Nigel Denham as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 10,000
(4 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 10,000
(4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Joanne Palethorpe on 18 January 2010 (1 page)
10 March 2010Secretary's details changed for Ms Joanne Palethorpe on 18 January 2010 (1 page)
8 February 2010Director's details changed for Mr Stephen Michael Swallow on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Stephen Michael Swallow on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Ms Rebecca Louise Shaw on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Nigel Robert Algernon Denham on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Nigel Robert Algernon Denham on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Ms Rebecca Louise Shaw on 18 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
21 July 2008Return made up to 16/03/08; full list of members (3 pages)
21 July 2008Return made up to 16/03/08; full list of members (3 pages)
24 June 2008Declaration of assistance for shares acquisition (8 pages)
24 June 2008Declaration of assistance for shares acquisition (8 pages)
12 June 2008Director appointed nigel robert algernon denham (2 pages)
12 June 2008Director appointed nigel robert algernon denham (2 pages)
10 June 2008Secretary appointed joanne palethorpe (2 pages)
10 June 2008Director appointed rebecca louise shaw (2 pages)
10 June 2008Appointment terminated secretary pearl woodward (1 page)
10 June 2008Secretary appointed joanne palethorpe (2 pages)
10 June 2008Appointment terminated director gordon woodward (1 page)
10 June 2008Appointment terminated director gordon woodward (1 page)
10 June 2008Director appointed stephen michael swallow (2 pages)
10 June 2008Director appointed rebecca louise shaw (2 pages)
10 June 2008Director appointed stephen michael swallow (2 pages)
10 June 2008Appointment terminated secretary pearl woodward (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
24 May 2006Return made up to 16/03/06; full list of members (2 pages)
24 May 2006Return made up to 16/03/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 April 2005Return made up to 16/03/05; full list of members (6 pages)
6 April 2005Return made up to 16/03/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2004Return made up to 16/03/04; full list of members (6 pages)
22 June 2004Return made up to 16/03/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 March 2003Return made up to 16/03/03; full list of members (6 pages)
14 March 2003Return made up to 16/03/03; full list of members (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
20 March 2001Return made up to 16/03/01; full list of members (6 pages)
20 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 April 2000Return made up to 16/03/00; full list of members (6 pages)
20 April 2000Return made up to 16/03/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 April 1999Return made up to 16/03/99; no change of members (4 pages)
2 April 1999Return made up to 16/03/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 April 1998Return made up to 16/03/98; full list of members (6 pages)
14 April 1998Return made up to 16/03/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 March 1997Return made up to 16/03/97; full list of members (6 pages)
25 March 1997Return made up to 16/03/97; full list of members (6 pages)
26 October 1996Full accounts made up to 31 May 1996 (10 pages)
26 October 1996Full accounts made up to 31 May 1996 (10 pages)
29 March 1996Return made up to 16/03/96; full list of members (6 pages)
29 March 1996Return made up to 16/03/96; full list of members (6 pages)
20 March 1996Registered office changed on 20/03/96 from: 9 town hall buildings elland west yorkshire HX5 0EU (1 page)
20 March 1996Registered office changed on 20/03/96 from: 9 town hall buildings elland west yorkshire HX5 0EU (1 page)
21 March 1995Return made up to 16/03/95; change of members (6 pages)
21 March 1995Return made up to 16/03/95; change of members (6 pages)
3 July 1979Incorporation (17 pages)
3 July 1979Incorporation (17 pages)