Company NameBERT Frame Limited
Company StatusDissolved
Company Number00723462
CategoryPrivate Limited Company
Incorporation Date9 May 1962(62 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(46 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr Austin Alfred Carney
NationalityBritish
StatusClosed
Appointed19 January 2009(46 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameNicholas Frame
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 November 2007)
RoleTurf Accountant
Correspondence Address34 Bradley Road
Grimsby
North East Lincolnshire
DN37 0AA
Secretary NameJohn Robert Reynolds
NationalityBritish
StatusResigned
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address6 Fairfield Court
Cleethorpes
South Humberside
DN35 0QW
Director NameChristina Ann Frame
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(30 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 26 November 2007)
RoleHousewife
Correspondence Address34 Bradley Road
Grimsby
North East Lincolnshire
DN37 0AA
Director NameMr David Archer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(45 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2009)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH
Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(45 years, 7 months after company formation)
Appointment Duration10 months (resigned 24 September 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr David Archer
NationalityBritish
StatusResigned
Appointed26 November 2007(45 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2009)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH

Location

Registered AddressHoughton House
Belmont Business Park
Durham
County Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,641
Cash£3,873
Current Liabilities£6,955

Accounts

Latest Accounts8 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 June

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2009Application for striking-off (1 page)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
11 February 2009Appointment terminated director and secretary david archer (1 page)
10 February 2009Director and secretary appointed austin alfred carney (2 pages)
21 October 2008Appointment terminated director austin carney (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
7 January 2008New director appointed (2 pages)
14 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 8 wingate parade willows estate grimsby DN37 9DR (1 page)
14 September 2007Total exemption small company accounts made up to 8 June 2007 (5 pages)
19 February 2007Return made up to 29/01/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 8 June 2006 (5 pages)
15 February 2006Return made up to 29/01/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 8 June 2005 (4 pages)
14 March 2005Return made up to 29/01/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 8 June 2004 (6 pages)
24 February 2004Return made up to 29/01/04; no change of members (7 pages)
19 October 2003Total exemption small company accounts made up to 8 June 2003 (6 pages)
11 February 2003Return made up to 29/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 8 June 2002 (5 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Total exemption small company accounts made up to 9 June 2001 (5 pages)
19 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 10 June 2000 (6 pages)
3 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Accounts for a small company made up to 5 June 1999 (6 pages)
22 February 1999Return made up to 29/01/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 8 June 1998 (6 pages)
20 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 September 1997Accounts for a small company made up to 7 June 1997 (6 pages)
12 February 1997Return made up to 29/01/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 8 June 1996 (5 pages)
22 March 1996Return made up to 29/01/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 3 June 1995 (6 pages)
10 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 February 1990Group accounts for a small company made up to 8 June 1989 (4 pages)
24 February 1989Group accounts for a small company made up to 8 June 1988 (4 pages)
8 February 1988Group accounts for a small company made up to 8 June 1987 (4 pages)
10 February 1987Accounts for a small company made up to 8 June 1986 (4 pages)
12 April 1984Accounts made up to 8 June 1983 (4 pages)
14 January 1983Accounts made up to 8 June 1982 (11 pages)
14 December 1981Accounts made up to 6 June 1981 (11 pages)