Company NameBereco (Western) Limited
Company StatusDissolved
Company Number05484580
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Martin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(1 day after company formation)
Appointment Duration6 years (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameRachel Walker
NationalityBritish
StatusClosed
Appointed21 June 2005(1 day after company formation)
Appointment Duration6 years (closed 05 July 2011)
RoleCompany Director
Correspondence AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

2 at 1Bereco Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (4 pages)
9 March 2011Application to strike the company off the register (4 pages)
7 January 2011Secretary's details changed for Rachel Walker on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages)
7 January 2011Secretary's details changed for Rachel Walker on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Rachel Walker on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(4 pages)
21 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
16 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 December 2008Return made up to 20/06/08; full list of members (3 pages)
17 December 2008Return made up to 20/06/08; full list of members (3 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 April 2008Secretary's Change of Particulars / rachel walker / 12/03/2008 / Date of Birth was: none, now: 20-Jul-1975; HouseName/Number was: , now: 51; Street was: 2 easter wynd, now: main street; Area was: , now: tweedmouth; Post Code was: TD15 1DT, now: TD15 2AD (1 page)
8 April 2008Secretary's change of particulars / rachel walker / 12/03/2008 (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 20/06/07; full list of members (2 pages)
28 August 2007Return made up to 20/06/07; full list of members (2 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
8 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 July 2005New director appointed (1 page)
10 July 2005New director appointed (1 page)
10 July 2005New secretary appointed (1 page)
10 July 2005New secretary appointed (1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005£ nc 1000/100000 20/06/05 (1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005£ nc 1000/100000 20/06/05 (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2005Incorporation (12 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (12 pages)