Company NameBerrygreen Limited
Company StatusDissolved
Company Number05720037
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam William Suchley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avondale Rise
London
SE15 4AJ
Secretary NameRoger William Suchley
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 28 January 2014)
RoleCompany Director
Correspondence Address9 Jarmyns
Taunton
Somerset
TA1 5HG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam William Suchley
100.00%
Ordinary

Financials

Year2014
Net Worth£61,884
Cash£81,519
Current Liabilities£34,455

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 January 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved following liquidation (1 page)
28 October 2013Return of final meeting in a members' voluntary winding up (9 pages)
28 October 2013Return of final meeting in a members' voluntary winding up (9 pages)
8 April 2013Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 8 April 2013 (1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
5 April 2013Resolution INSOLVENCY:Ordinary Resolution ;- "In Specie" (1 page)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-19
(1 page)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Registered office address changed from 61 Avondale Rise London SE15 4AJ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 61 Avondale Rise London SE15 4AJ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 61 Avondale Rise London SE15 4AJ United Kingdom on 4 April 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(4 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(4 pages)
27 February 2012Secretary's details changed for Roger William Suchley on 22 February 2012 (2 pages)
27 February 2012Secretary's details changed for Roger William Suchley on 22 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Adam William Suchley on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Adam William Suchley on 28 March 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 March 2010Director's details changed for Adam William Suchley on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Adam William Suchley on 31 March 2010 (2 pages)
22 February 2010Registered office address changed from 19 Schoolbell Mews London E3 5BZ on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 19 Schoolbell Mews London E3 5BZ on 22 February 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 23/02/09; full list of members (3 pages)
19 June 2009Return made up to 23/02/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 June 2008Return made up to 23/02/08; no change of members (6 pages)
18 June 2008Return made up to 23/02/08; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 September 2007New secretary appointed (4 pages)
24 September 2007New secretary appointed (4 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
1 June 2007Return made up to 23/02/07; full list of members (6 pages)
1 June 2007Return made up to 23/02/07; full list of members (6 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (1 page)
23 February 2006Incorporation (15 pages)
23 February 2006Incorporation (15 pages)