Company NameBerwyn Entertainment Ltd
Company StatusDissolved
Company Number06900750
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 16 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMiss Jacqueline Williamson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Generation Place
Consett
County Durham
DH8 5XT
Director NameMiss Kayleigh Susan Brown
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Troon Close
Blackhill
Consett
County Durham
DH8 5XF
Director NameMiss Danielle Hind
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address83 Dunelm Walk
Consett
County Durham
DH8 7QU
Director NameMiss Angela Thompson
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameMiss Angela Thomson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(6 years, 2 months after company formation)
Appointment Duration3 days (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park
Consett
County Durham
DH8 6BP
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Secretary NameSycamore Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Contact

Website12xeighteen.com

Location

Registered AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£223
Current Liabilities£59

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2017Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (2 pages)
17 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
6 February 2017Termination of appointment of Danielle Hind as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Danielle Hind as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Angela Thompson as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Angela Thomson as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Angela Thomson as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Angela Thompson as a director on 31 July 2015 (1 page)
28 July 2015Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Miss Angela Thompson as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Appointment of Miss Angela Thomson as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Miss Angela Thompson as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Miss Angela Thomson as a director on 28 July 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 June 2014Appointment of Ms Danielle Hind as a director (2 pages)
4 June 2014Appointment of Ms Danielle Hind as a director (2 pages)
30 May 2014Termination of appointment of Danielle Hind as a director (1 page)
30 May 2014Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Miss Angela Thompson as a director (2 pages)
30 May 2014Termination of appointment of Danielle Hind as a director (1 page)
30 May 2014Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Miss Angela Thompson as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
28 May 2014Registered office address changed from 152 Linden Place Newton Aycliffe County Durham DL5 7BQ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 152 Linden Place Newton Aycliffe County Durham DL5 7BQ on 28 May 2014 (1 page)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
15 January 2014Registered office address changed from 39 the Crescent Bridgehill Consett County Durham DH8 8LB England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 39 the Crescent Bridgehill Consett County Durham DH8 8LB England on 15 January 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
16 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from 3 Mackays Court, Front Street Consett County Durham DH8 5AQ England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 3 Mackays Court, Front Street Consett County Durham DH8 5AQ England on 20 March 2012 (1 page)
3 November 2011Register inspection address has been changed (2 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
3 November 2011Register inspection address has been changed (2 pages)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
6 September 2011Registered office address changed from 43 Briardale Delves Lane Consett County Durham DH8 7BG on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 43 Briardale Delves Lane Consett County Durham DH8 7BG on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 43 Briardale Delves Lane Consett County Durham DH8 7BG on 6 September 2011 (1 page)
24 August 2011Appointment of Miss Danielle Hind as a director (2 pages)
24 August 2011Termination of appointment of Kayleigh Brown as a director (1 page)
24 August 2011Appointment of Miss Danielle Hind as a director (2 pages)
24 August 2011Termination of appointment of Kayleigh Brown as a director (1 page)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
15 February 2011Appointment of Miss Kayleigh Susan Brown as a director (2 pages)
15 February 2011Appointment of Miss Kayleigh Susan Brown as a director (2 pages)
14 February 2011Termination of appointment of Jacqueline Williamson as a director (1 page)
14 February 2011Termination of appointment of Jacqueline Williamson as a director (1 page)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Miss Jacqueline Williamson on 11 May 2010 (2 pages)
11 May 2010Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Miss Jacqueline Williamson on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages)
29 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
29 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)