Company NameBerry Information Consultancy Limited
Company StatusDissolved
Company Number07126867
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month 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 Steven Kevin Berry
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleBusiness Intelligence Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMiss Alexandra Maher
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address42 Crompton Street
Chelmsford
Essex
CM1 3GP

Contact

Telephone01708 707017
Telephone regionRomford

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Steven Kevin Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£1,196
Cash£1,213
Current Liabilities£7,029

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 March 2020Change of details for Heather Darren as a person with significant control on 24 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Steven Kevin Berry on 24 March 2020 (2 pages)
25 March 2020Change of details for Mr Steven Kevin Berry as a person with significant control on 24 March 2020 (2 pages)
12 March 2020Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
28 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 March 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
19 February 2019Memorandum and Articles of Association (23 pages)
19 February 2019Memorandum and Articles of Association (23 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Change of details for Mr Stephen Kevin Berry as a person with significant control on 19 December 2018 (5 pages)
15 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2
(4 pages)
14 January 2019Notification of Heather Darren as a person with significant control on 19 December 2018 (2 pages)
13 November 2018Change of details for Mr Stephen Kevin Berry as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from , 183 Station Lane, Hornchurch, Essex, RM12 6LL to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 November 2018 (1 page)
13 November 2018Director's details changed for Mr Steven Kevin Berry on 13 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 October 2018Amended total exemption full accounts made up to 31 January 2017 (10 pages)
31 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
11 December 2015Termination of appointment of Alexandra Maher as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Alexandra Maher as a secretary on 11 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from , 42 Crompton Street, Chelmsford, Essex, CM1 3GP, England on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 42 Crompton Street Chelmsford Essex CM1 3GP England on 12 April 2010 (2 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)