Company NameBerry's Limited
DirectorsAnthony Curtin and Lynne Curtin
Company StatusDissolved
Company Number01439811
CategoryPrivate Limited Company
Incorporation Date25 July 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnthony Curtin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(15 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressLonsdale House Moor Road
Bellerby
Leyburn
North Yorkshire
DL8 5QX
Director NameLynne Curtin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(15 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressLonsdale House Moor Road
Bellerby
Leyburn
North Yorkshire
DL8 5QX
Secretary NameLynne Curtin
NationalityBritish
StatusCurrent
Appointed25 November 1994(15 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressLonsdale House Moor Road
Bellerby
Leyburn
North Yorkshire
DL8 5QX
Director NameDavid Howard Berry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressAbbey Hill Hall
Jervaulx Masham
Ripon
North Yorkshire
HG4 4PH
Director NameElizabeth Mary Berry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressAbbey Hill Hall
Jervaulx
Ripon
North Yorkshire
Secretary NameElizabeth Mary Berry
NationalityBritish
StatusResigned
Appointed15 December 1990(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressAbbey Hill Hall
Jervaulx
Ripon
North Yorkshire

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£93,533
Cash£293
Current Liabilities£113,075

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (7 pages)
10 April 1999Registered office changed on 10/04/99 from: norfolk house market place leyburn north yorkshire DL8 5AQ (1 page)
7 April 1999Statement of affairs (7 pages)
7 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 April 1999Appointment of a voluntary liquidator (1 page)
6 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 December 1998Return made up to 01/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
17 November 1997Full accounts made up to 31 August 1997 (11 pages)
28 February 1997Return made up to 01/12/96; no change of members (4 pages)
21 February 1997Full accounts made up to 31 August 1996 (11 pages)
16 June 1996Full accounts made up to 31 August 1995 (11 pages)
20 February 1996Return made up to 01/12/95; full list of members (6 pages)
16 March 1995Return made up to 01/12/94; full list of members (6 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)