Company NameAinscough Berry Associates Limited
Company StatusDissolved
Company Number05647682
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Anthony Norbert Ainscough
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address43 Summerfield Road
Todmorden
Lancashire
OL14 6AQ
Director NameChristine Joan Berry
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleEducational Cosultant
Country of ResidenceEngland
Correspondence Address43 Summerfield Road
Todmorden
Lancashire
OL14 6AQ
Secretary NameDr Anthony Norbert Ainscough
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address43 Summerfield Road
Todmorden
Lancashire
OL14 6AQ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address43 Summerfield Road
Todmorden
West Yorkshire
OL14 6AQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden

Shareholders

1 at £1Dr Anthony Norbert Ainscough
50.00%
Ordinary
1 at £1Ms Christine Joan Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£434
Cash£781
Current Liabilities£1,647

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
1 July 2011Application to strike the company off the register (3 pages)
1 July 2011Application to strike the company off the register (3 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(5 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(5 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Christine Joan Berry on 7 December 2009 (2 pages)
1 February 2010Director's details changed for Dr Anthony Norbert Ainscough on 7 December 2009 (2 pages)
1 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Dr Anthony Norbert Ainscough on 7 December 2009 (2 pages)
1 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Christine Joan Berry on 7 December 2009 (2 pages)
1 February 2010Director's details changed for Christine Joan Berry on 7 December 2009 (2 pages)
1 February 2010Director's details changed for Dr Anthony Norbert Ainscough on 7 December 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 07/12/08; no change of members (4 pages)
10 February 2009Return made up to 07/12/08; no change of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 07/12/07; no change of members (7 pages)
7 February 2008Return made up to 07/12/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006Return made up to 07/12/06; full list of members (7 pages)
28 December 2006Return made up to 07/12/06; full list of members (7 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
7 December 2005Incorporation (12 pages)
7 December 2005Incorporation (12 pages)