Company NameBerrisford Software Limited
Company StatusDissolved
Company Number02422788
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Trevor Berrisford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(2 years after company formation)
Appointment Duration10 years, 10 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressCoppy Farm
Coppy Road
Steeton
West Yorkshire
BD20 6PJ
Director NameBeata Stanislawa Berrisford
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 1996(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressCoppy Farm
Coppy Road, Steeton
Keighley
West Yorkshire
BD20 6PJ
Secretary NameBeata Stanislawa Berrisford
NationalityAmerican
StatusClosed
Appointed12 April 1996(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressCoppy Farm
Coppy Road, Steeton
Keighley
West Yorkshire
BD20 6PJ
Secretary NameMrs Christine Berrisford
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address9 Coppy Road
Steeton
Keighley
West Yorkshire
BD20 6PJ

Location

Registered Address9 Coppy Road
Steeton
Nr Keighley
West Yorkshire
BD20 6PJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSteeton with Eastburn
WardCraven
Built Up AreaCross Hills

Financials

Year2014
Net Worth£7,514
Cash£7,601
Current Liabilities£1,611

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
4 December 2000Accounts for a small company made up to 30 November 1999 (4 pages)
20 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 14/09/99; no change of members (4 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 January 1999Accounts for a small company made up to 30 November 1997 (5 pages)
15 October 1998Return made up to 14/09/98; full list of members (6 pages)
26 November 1997Return made up to 14/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 February 1997Return made up to 14/09/96; full list of members (6 pages)
18 December 1996Ad 11/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages)
5 December 1996Accounts for a small company made up to 30 November 1995 (5 pages)
8 August 1996Secretary resigned (2 pages)
26 May 1996Return made up to 14/09/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
21 June 1995Return made up to 14/09/94; full list of members (6 pages)