Company NameBeryls Shoes Ii Ltd
Company StatusDissolved
Company Number04833471
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKaren O Donnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillstones
Hill Lane
Colne
Lancashire
BB8 7EF
Secretary NameJames O Donnell
NationalityBritish
StatusClosed
Appointed22 July 2003(1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillstones
Hill Lane
Colne
Lancashire
BB8 7EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteberylsshoes2ltd.co.uk

Location

Registered Address7 Victoria Square
Skipton
North Yorkshire
BD23 1JF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

97 at £1Mrs Karen O'donnell
97.00%
Ordinary
3 at £1Ellen Brindle
3.00%
Ordinary

Financials

Year2014
Net Worth£11,629
Cash£251
Current Liabilities£7,013

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
30 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
9 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
8 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Karen O Donnell on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Karen O Donnell on 15 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 15/07/07; full list of members (2 pages)
15 August 2007Return made up to 15/07/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 July 2006Return made up to 15/07/06; full list of members (2 pages)
21 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Registered office changed on 06/09/05 from: 7 victoria court skipton north yorkshire BD23 1JN (1 page)
6 September 2005Return made up to 15/07/05; full list of members (2 pages)
6 September 2005Return made up to 15/07/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 7 victoria court skipton north yorkshire BD23 1JN (1 page)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 August 2004Return made up to 15/07/04; full list of members (6 pages)
23 August 2004Return made up to 15/07/04; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
30 July 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Registered office changed on 30/07/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page)
30 July 2003Registered office changed on 30/07/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (9 pages)
15 July 2003Incorporation (9 pages)