About

Registered Number: 03089936
Date of Incorporation: 07/08/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

Founded in 1995, Berties Little Group of Companies Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". This business has one director listed as Woodward, Pearl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODWARD, Pearl 07 August 1995 04 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2014
AD01 - Change of registered office address 17 October 2013
RESOLUTIONS - N/A 28 June 2013
4.20 - N/A 28 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2013
AD01 - Change of registered office address 12 June 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
RESOLUTIONS - N/A 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 22 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 1995
88(2)P - N/A 26 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
288 - N/A 10 August 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.