About

Registered Number: 07760714
Date of Incorporation: 02/09/2011 (12 years and 8 months ago)
Company Status: Liquidation
Registered Address: Suite E10 Joseph's Well, Westgate, Leeds, LS3 1AB

 

Based in Leeds, Bert & May Group Ltd was established in 2011, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNLEY, Lee Mark 02 September 2011 - 1
GORDON THORNLEY, Amelia Sarah Ellon 20 September 2011 18 February 2015 1
GORDON THORNLEY, Amelia Sarah Ellon 02 September 2011 18 February 2015 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Dean 07 November 2018 26 April 2019 1

Filing History

Document Type Date
NDISC - N/A 27 February 2020
NDISC - N/A 20 February 2020
NDISC - N/A 19 February 2020
NDISC - N/A 19 February 2020
AD01 - Change of registered office address 13 February 2020
RESOLUTIONS - N/A 12 February 2020
LIQ02 - N/A 12 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2020
CS01 - N/A 19 September 2019
TM02 - Termination of appointment of secretary 30 April 2019
RESOLUTIONS - N/A 04 March 2019
AA - Annual Accounts 13 December 2018
AP03 - Appointment of secretary 30 November 2018
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 26 June 2018
AD01 - Change of registered office address 12 June 2018
AAMD - Amended Accounts 12 September 2017
AAMD - Amended Accounts 12 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 10 April 2017
RESOLUTIONS - N/A 02 March 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 12 August 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 17 December 2015
DISS40 - Notice of striking-off action discontinued 09 September 2015
AR01 - Annual Return 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA01 - Change of accounting reference date 19 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 May 2013
CERTNM - Change of name certificate 13 March 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
AD01 - Change of registered office address 29 October 2012
NEWINC - New incorporation documents 02 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.