Company NameDennis A.J. Berry Limited
DirectorDennis Arthur Joseph Berry
Company StatusDissolved
Company Number03081195
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Previous NameBerry Energy Associates Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDennis Arthur Joseph Berry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleEngineer
Correspondence Address21 Brumby Wood Lane
Scunthorpe
South Humberside
DN17 1AA
Director NameChristophert Dennis Berry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleConsultant
Correspondence Address21 Brumby Wood Lane
Scunthorpe
South Humberside
DN17 1AA
Secretary NameMrs Elaine Berry
NationalityBritish
StatusResigned
Appointed27 July 1995(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1996)
RoleAdministrative Officer
Correspondence Address21 Brumby Wood Lane
Scunthorpe
South Humberside
DN17 1AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameB C Associates Limited (Corporation)
StatusResigned
Appointed01 July 1996(11 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
Correspondence Address7 The Avenue
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9EX

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 1999Resignation of a liquidator (1 page)
20 November 1998Statement of affairs (5 pages)
20 November 1998Appointment of a voluntary liquidator (1 page)
20 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1998Secretary resigned (1 page)
2 March 1998Full accounts made up to 30 June 1997 (7 pages)
21 May 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
19 May 1997Full accounts made up to 31 July 1996 (7 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 18/07/96; full list of members (6 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
11 July 1996Company name changed berry energy associates LIMITED\certificate issued on 12/07/96 (2 pages)
15 August 1995Memorandum and Articles of Association (8 pages)
3 August 1995Company name changed advancemart LIMITED\certificate issued on 04/08/95 (4 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 12 york place leeds LS1 2DS (1 page)
2 August 1995New secretary appointed (2 pages)
2 August 1995Secretary resigned (2 pages)
18 July 1995Incorporation (14 pages)