Company NameBerneray05 Limited
Company StatusDissolved
Company NumberSC314056
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date13 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Cyril Webster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressField Farm
Hob Lane, Wimbolds Trafford
Chester
Cheshire
CH2 4JW
Wales
Secretary NameEdith May Webster
NationalityBritish
StatusResigned
Appointed24 April 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressField Farm
Hob Lane, Wimbolds Trafford
Chester
CH2 4JW
Wales
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2008
Net Worth-£3,040
Cash£4,384
Current Liabilities£21,778

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2023Final Gazette dissolved following liquidation (1 page)
13 July 2023Final account prior to dissolution in a winding-up by the court (6 pages)
25 July 2011Registered office address changed from 15a Harbour Road Inverness IV1 1SY on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from 15a Harbour Road Inverness IV1 1SY on 25 July 2011 (2 pages)
28 June 2011Court order notice of winding up (1 page)
28 June 2011Notice of winding up order (1 page)
28 June 2011Notice of winding up order (1 page)
28 June 2011Court order notice of winding up (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Director's details changed for Richard Cyril Webster on 1 January 2010 (2 pages)
12 July 2010Termination of appointment of Edith Webster as a secretary (1 page)
12 July 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP .01
(4 pages)
12 July 2010Termination of appointment of Edith Webster as a secretary (1 page)
12 July 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP .01
(4 pages)
12 July 2010Director's details changed for Richard Cyril Webster on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP .01
(4 pages)
12 July 2010Director's details changed for Richard Cyril Webster on 1 January 2010 (2 pages)
19 March 2009Return made up to 03/01/09; full list of members (3 pages)
19 March 2009Return made up to 03/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 January 2008Return made up to 03/01/08; full list of members (2 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
30 March 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
30 March 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
3 January 2007Incorporation (18 pages)
3 January 2007Incorporation (18 pages)