Company NameBergin Road Works Limited
Company StatusDissolved
Company Number08259994
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)
Previous NameBergin Road Work Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Bergin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kevin Bergin
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page)
7 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
23 October 2012Appointment of Kevin Bergin as a director (2 pages)
23 October 2012Appointment of Kevin Bergin as a director (2 pages)
19 October 2012Company name changed bergin road work LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Termination of appointment of Elizabeth Davies as a director (1 page)
19 October 2012Termination of appointment of Elizabeth Davies as a director (1 page)
19 October 2012Company name changed bergin road work LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Incorporation (21 pages)
18 October 2012Incorporation (21 pages)