Company NameBerrymoor Agencies Ltd
Company StatusDissolved
Company Number07943701
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Drewery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(2 months after company formation)
Appointment Duration6 years (closed 24 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Canewdon Road
Westcliff-On-Sea
Essex
SS0 7NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address27 Canewdon Road
Westcliff-On-Sea
Essex
SS0 7NE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gary Drewery
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
20 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
7 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Registered office address changed from 330 Streatham High Road London SW16 6HH to 27 Canewdon Road Westcliff-on-Sea Essex SS0 7NE on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 330 Streatham High Road London SW16 6HH to 27 Canewdon Road Westcliff-on-Sea Essex SS0 7NE on 25 November 2014 (1 page)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
3 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 October 2012Appointment of Mr Gary Drewery as a director (2 pages)
22 October 2012Appointment of Mr Gary Drewery as a director (2 pages)
11 April 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 April 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2012Incorporation (20 pages)
9 February 2012Incorporation (20 pages)