Company NameIsaac Berriman (Neville's Cross) Limited
Company StatusDissolved
Company Number00698770
CategoryPrivate Limited Company
Incorporation Date19 July 1961(62 years, 8 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Geoffrey Berriman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(29 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 25 October 2005)
RoleSolicitor
Correspondence Address5 Chapel Court
Witton Gilbert
Durham
DH7 6UD
Secretary NameMargaret Vivienne Taylor
NationalityBritish
StatusClosed
Appointed24 March 1999(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address110 Bowmore Road
Toronto
Ontario
M4L 3JZ
Director NameFrances Edith Berriman
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 1998)
RoleRetired
Correspondence AddressBelasyse Cottage
Fencehouses
Co Durham
DH4 6QA
Secretary NameAlan Geoffrey Berriman
NationalityBritish
StatusResigned
Appointed30 April 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressGroom Cottage
Fencehouses
Co Durham
DH4 6QA

Location

Registered Address5 Chapel Court
Witton Gilbert
Durham
DH7 6UD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWitton Gilbert
WardEsh and Witton Gilbert
Built Up AreaSacriston

Financials

Year2014
Net Worth-£42,164
Current Liabilities£44,770

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Registered office changed on 19/04/02 from: garden cottage lambton park chester le street county durham DH3 4PN (1 page)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 December 1999Registered office changed on 23/12/99 from: groom cottage morton fencehouses co durham DH4 6QA (1 page)
19 May 1999Return made up to 30/04/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 May 1997Return made up to 30/04/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
28 May 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
6 June 1995Return made up to 30/04/95; full list of members (6 pages)