BROCKHOUSE BERRY LIMITED

Radcliffe House Radcliffe House, Solihull, B91 2AA, West Midlands
StatusDISSOLVED
Company No.00073402
CategoryPrivate Limited Company
Incorporated11 Apr 1902
Age122 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 11 days

SUMMARY

BROCKHOUSE BERRY LIMITED is an dissolved private limited company with number 00073402. It was incorporated 122 years, 1 month, 10 days ago, on 11 April 1902 and it was dissolved 4 years, 8 months, 11 days ago, on 10 September 2019. The company address is Radcliffe House Radcliffe House, Solihull, B91 2AA, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 11 Jun 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 May 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 21 Jun 2006

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Oct 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 23 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/06/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 20 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/06/93; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 24 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 02/12/91 from: evered bardon house rounds green road oldbury west midlands B69 2DH

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 22/06/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 23/07/91 from: radcliffe house blenheim court solihull west midlands B91 2AA

Documents

View document PDF

Legacy

Date: 20 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/06/90; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 01/06/89 from: the courtyard pannells court guildford surrey GU1 4EU

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/06/88; no change of members

Documents

View document PDF

Legacy

Date: 22 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1989

Category: Address

Type: 287

Description: Registered office changed on 19/01/89 from: victoria works hill top west bromwich B70 0SN

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Legacy

Date: 19 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/05/87; full list of members

Documents

Accounts with accounts type full

Date: 09 Aug 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 17 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 Apr 1902

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWNWALK TAKEAWAY LIMITED

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:07568992
Status:ACTIVE
Category:Private Limited Company

GLENVINE PET & EQUINE CREMATORIUM LTD

10 CRAIGSTOWN INDUSTRIAL ESTATE, CRAIGSTOWN ROAD,ANTRIM,BT41 2PT

Number:NI622083
Status:ACTIVE
Category:Private Limited Company

LEICESTERSHIRE COUNTY CARE LIMITED

57-59 AVENUE ROAD,WESTCLIFF-ON-SEA,SS0 7PJ

Number:07562264
Status:ACTIVE
Category:Private Limited Company

NGD PROPERTIES LIMITED

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI656977
Status:ACTIVE
Category:Private Limited Company

NICE CUT LIMITED

83 WEST GREEN ROAD,LONDON,N15 5DA

Number:06492603
Status:ACTIVE
Category:Private Limited Company

PDALLEN LTD

49 FAIRVIEW COURT 1 BROAD LANE,WALSALL,WS3 2AZ

Number:06566585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source