Company NameBertorelli & Son Limited
Company StatusDissolved
Company Number00356627
CategoryPrivate Limited Company
Incorporation Date13 September 1939(84 years, 8 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMiss Ella Clarke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(52 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 07 October 2008)
RoleSaleswoman
Correspondence Address1 Robinson Square
Newbiggin By The Sea
Northumberland
NE64 6EA
Secretary NameMiss Ella Clarke
NationalityBritish
StatusClosed
Appointed31 May 1992(52 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address1 Robinson Square
Newbiggin By The Sea
Northumberland
NE64 6EA
Director NameFrank Bertorelli
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(61 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address6 Bridge Street
Newbiggin By The Sea
Northumberland
NE64 6EG
Director NameMayling Bertorelli
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(61 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address6 Bridge Street
Newbiggin By The Sea
Northumberland
NE64 6EG
Director NameMr Armando Bertorelli
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(52 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 February 2001)
RoleCafe Proprietor
Correspondence Address8 Bridge Street
Newbiggin By The Sea
Northumberland
NE64 6EG
Director NameMr Peter Bertorelli
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(52 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 February 2001)
RoleSchool Teacher
Correspondence Address81 Mirlaw Road
Cramlington
Northumberland
NE23 6UD

Location

Registered Address8 Bridge Street
New Biggin By The Sea
NE64 6EG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishNewbiggin by the Sea
WardNewbiggin Central and East
Built Up AreaNewbiggin-by-the-Sea

Financials

Year2014
Net Worth£8,689
Cash£9,421
Current Liabilities£732

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
20 August 2007Return made up to 31/05/07; full list of members (6 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2005Return made up to 31/05/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 August 2004Return made up to 31/05/04; no change of members (5 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1998Return made up to 31/05/98; full list of members (6 pages)
2 July 1998Director's particulars changed (1 page)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1997Return made up to 31/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 February 1997Return made up to 31/05/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)