Company NameBercroft Limited
Company StatusDissolved
Company Number02441497
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(3 years after company formation)
Appointment Duration14 years, 8 months (closed 24 July 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Secretary NameMr Peter Kilmartin
NationalityBritish
StatusClosed
Appointed09 November 1992(3 years after company formation)
Appointment Duration14 years, 8 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ

Location

Registered AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£92,856
Cash£29,456
Current Liabilities£64,746

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
23 November 2006Return made up to 09/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 2006Return made up to 09/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 09/11/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 09/11/03; full list of members (5 pages)
28 October 2003Registered office changed on 28/10/03 from: 4 victoria place manor road leeds west yorkshire LS11 5AE (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 09/11/02; no change of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 November 2001Return made up to 09/11/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 November 2000Return made up to 09/11/00; no change of members (5 pages)
22 November 2000Registered office changed on 22/11/00 from: 4 victoria place holbeck leeds west yorkshire LS11 5AE (1 page)
22 November 2000Location of debenture register (non legible) (1 page)
24 July 2000Registered office changed on 24/07/00 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Return made up to 09/11/99; no change of members (5 pages)
1 November 1999Location of debenture register (non legible) (1 page)
1 November 1999Location - directors interests register: non legible (1 page)
1 November 1999Location of register of members (non legible) (1 page)
16 February 1999Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Registered office changed on 25/07/98 from: smithfield house 90-92 north street leeds west yorkshire LS2 7PN (1 page)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Registered office changed on 11/12/97 from: 88 north street leeds LS2 7PN (1 page)
11 December 1997Return made up to 09/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997Return made up to 09/11/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Return made up to 09/11/95; full list of members (6 pages)
2 June 1992Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1989Incorporation (13 pages)