Company NameBerwick Management Ltd
Company StatusDissolved
Company Number08911022
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Guy Newton Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2016)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address11 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address11 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1 at £1Edward Marsh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom to 11 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 26 June 2015 (1 page)
26 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom to 11 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 26 June 2015 (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2014Appointment of Mr Edward Guy Newton Marsh as a director (2 pages)
19 March 2014Appointment of Mr Edward Guy Newton Marsh as a director (2 pages)
26 February 2014Termination of appointment of John Carter as a director (1 page)
26 February 2014Termination of appointment of John Carter as a director (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)