Company NameBermuda Enterprises Limited
Company StatusDissolved
Company Number02233322
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Walter Kirk
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(3 years, 6 months after company formation)
Appointment Duration19 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fern Close
Bramcote
Nottingham
Nottinghamshire
NG9 3DF
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(3 years, 6 months after company formation)
Appointment Duration19 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameMr George Martyn Oldroyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(3 years, 6 months after company formation)
Appointment Duration19 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWalton Du Varclin
Le Varclin St Martins
Guernsey
GY4 6AW
Secretary NameMr George Martyn Oldroyd
NationalityBritish
StatusClosed
Appointed04 September 2002(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 12 October 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWalton Du Varclin
Le Varclin St Martins
Guernsey
GY4 6AW
Director NameMr Robert Graham Hazeldine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressRose House Rose Farm Lane
Rue De La Pigeonnerie
St Brelade
Jersey
JE3 8DE
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Secretary NameMr Robert Graham Hazeldine
NationalityBritish
StatusResigned
Appointed28 September 1992(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressRose House Rose Farm Lane
Rue De La Pigeonnerie
St Brelade
Jersey
JE3 8DE

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,114
Cash£839
Current Liabilities£6,954

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
21 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 October 2008Return made up to 28/09/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 October 2007Return made up to 28/09/07; full list of members (3 pages)
30 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 December 2006Return made up to 28/09/06; full list of members (3 pages)
5 December 2006Return made up to 28/09/06; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o day smith hunter 24 church street rickmansworth WD3 1DD (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o day smith hunter 24 church street rickmansworth WD3 1DD (1 page)
3 October 2005Return made up to 28/09/05; full list of members (8 pages)
3 October 2005Return made up to 28/09/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 September 2004Return made up to 28/09/04; full list of members (8 pages)
28 September 2004Return made up to 28/09/04; full list of members (8 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
25 September 2003Return made up to 28/09/03; full list of members (8 pages)
25 September 2003Return made up to 28/09/03; full list of members (8 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 January 2003Return made up to 28/09/02; full list of members (9 pages)
25 January 2003Return made up to 28/09/02; full list of members (9 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
4 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 October 2002Registered office changed on 04/10/02 from: rsm robson rhodes 9TH floor centre city tower 7 hill street birmingham B5 4UU (1 page)
4 October 2002Registered office changed on 04/10/02 from: rsm robson rhodes 9TH floor centre city tower 7 hill street birmingham B5 4UU (1 page)
4 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
8 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2001Return made up to 28/09/01; full list of members (8 pages)
8 February 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
8 February 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 September 2000Return made up to 28/09/00; full list of members (8 pages)
22 September 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Return made up to 28/09/99; full list of members (8 pages)
30 September 1999Return made up to 28/09/99; full list of members (8 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1999Registered office changed on 16/02/99 from: bankfield house, 132,new walk, leicester. LE1 7JA (1 page)
16 February 1999Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Registered office changed on 16/02/99 from: bankfield house, 132,new walk, leicester. LE1 7JA (1 page)
16 February 1999Return made up to 28/09/98; no change of members (6 pages)
31 October 1997Return made up to 28/09/97; no change of members (8 pages)
31 October 1997Return made up to 28/09/97; no change of members (8 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 November 1996Return made up to 28/09/96; full list of members (10 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
29 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
24 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
24 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
23 November 1995Return made up to 28/09/95; no change of members (5 pages)
23 November 1995Return made up to 28/09/95; no change of members (6 pages)
3 October 1994Director's particulars changed (2 pages)
3 October 1994Director's particulars changed (2 pages)
29 September 1994Return made up to 28/09/94; full list of members (6 pages)
29 September 1994Return made up to 28/09/94; full list of members (6 pages)
31 May 1994Full accounts made up to 31 December 1993 (13 pages)
31 May 1994Full accounts made up to 31 December 1993 (13 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (7 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (7 pages)
27 September 1993Return made up to 28/09/93; no change of members (5 pages)
27 September 1993Return made up to 28/09/93; no change of members (5 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
14 December 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 December 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 October 1992Return made up to 28/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
2 October 1992Registered office changed on 02/10/92 from: churchill house 2 broadway kettering northants NN15 6DD (1 page)
2 October 1992Registered office changed on 02/10/92 from: churchill house 2 broadway kettering northants NN15 6DD (1 page)
2 October 1992Secretary's particulars changed;secretary resigned (4 pages)
2 October 1992Return made up to 28/09/92; no change of members (4 pages)
24 October 1991Return made up to 28/09/91; full list of members (8 pages)
24 October 1991Return made up to 28/09/91; full list of members (8 pages)
28 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
28 July 1991Return made up to 15/06/91; no change of members (3 pages)
28 July 1991Return made up to 15/06/91; no change of members (3 pages)
28 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
5 October 1990Accounts for a small company made up to 31 March 1990 (3 pages)
5 October 1990Accounts for a small company made up to 31 March 1990 (3 pages)
5 October 1990Return made up to 28/09/90; full list of members (4 pages)
5 October 1990Return made up to 28/09/90; full list of members (4 pages)
27 October 1989Accounts for a small company made up to 31 March 1989 (3 pages)
27 October 1989Return made up to 17/10/89; full list of members (4 pages)
27 October 1989Accounts for a small company made up to 31 March 1989 (3 pages)
27 October 1989Return made up to 17/10/89; full list of members (4 pages)
14 June 1988Wd 05/05/88 ad 12/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1988Wd 05/05/88 ad 12/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1988Secretary resigned;new secretary appointed (2 pages)
7 April 1988Secretary resigned;new secretary appointed (2 pages)
21 March 1988Incorporation (18 pages)
21 March 1988Incorporation (18 pages)