Company NameBerry Birch & Noble Financial Planning (Weston) Limited
Company StatusDissolved
Company Number03416918
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date18 December 2009 (14 years, 3 months ago)
Previous NameWeston Financial Group Limited

Business Activity

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

Directors

Director NameRoy John Donoghue
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Grove Street
Leamington Spa
Warwickshire
CV32 5AQ
Secretary NameMark Anthony Oliver
NationalityBritish
StatusClosed
Appointed25 May 2005(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 18 December 2009)
RoleCompany Director
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameJohn Geoffrey Cooper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6a Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2RH
Director NameMr Gary John Hexley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Keepers Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AX
Secretary NameMichael Anthony Johnson
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleAccountant
Correspondence Address164 Oscott School Lane
Great Barr
Birmingham
West Midlands
B44 9EL
Director NameMr Derek Ashby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Burnett Road
Streetly
Sutton Coldfield
West Midlands
B74 3EL
Secretary NameMr Gary John Hexley
NationalityBritish
StatusResigned
Appointed12 September 2002(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Keepers Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AX
Director NameMr Michael Anthony Cleary
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2005)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Bank Close
Leamington Spa
Warwickshire
CV32 6LR
Director NameAllan Hawkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2004)
RoleCompliance Officer
Correspondence Address6 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameMr Simon Webster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2002(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 13 June 2003)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHandley Cross
Wye
Kent
TN25 5DL
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed01 November 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameClifford Philip Lockyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2005)
RoleChairman
Correspondence AddressEaton House
1 Eaton Road
Coventry
West Midlands
CV1 2FJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,053,000
Gross Profit£3,345,000
Net Worth-£944,000
Cash£1,492,000
Current Liabilities£1,781,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Administrator's progress report to 16 September 2009 (8 pages)
18 September 2009Notice of move from Administration to Dissolution (8 pages)
25 April 2008Administrator's progress report to 19 September 2008 (7 pages)
25 October 2007Administrator's progress report (7 pages)
26 April 2007Administrator's progress report (8 pages)
24 October 2006Administrator's progress report (8 pages)
20 June 2006Amended certificate of constitution of creditors' committee (1 page)
8 June 2006Result of meeting of creditors (42 pages)
8 June 2006Notice of extension of period of Administration (1 page)
16 May 2006Statement of administrator's proposal (41 pages)
12 May 2006Statement of affairs (11 pages)
28 April 2006Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page)
28 March 2006Appointment of an administrator (1 page)
19 January 2006Full accounts made up to 31 March 2005 (18 pages)
10 November 2005Director resigned (1 page)
2 September 2005Return made up to 08/08/05; full list of members (8 pages)
12 August 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 April 2005Ad 28/02/05--------- £ si 400000@1=400000 £ ic 2800640/3200640 (2 pages)
7 April 2005Nc inc already adjusted 28/02/05 (1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2004Full accounts made up to 31 March 2004 (19 pages)
1 December 2004Nc inc already adjusted 30/09/04 (1 page)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2004Memorandum and Articles of Association (6 pages)
1 December 2004Nc inc already adjusted 30/07/04 (1 page)
26 November 2004Nc inc already adjusted 31/03/04 (1 page)
18 November 2004Ad 30/09/04--------- £ si 200000@1=200000 £ ic 2600640/2800640 (2 pages)
1 October 2004Ad 30/07/04--------- £ si 650000@1 (2 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Return made up to 08/08/04; full list of members (8 pages)
14 September 2004Memorandum and Articles of Association (5 pages)
9 August 2004Ad 31/03/04--------- £ si 450000@1=450000 £ ic 1500640/1950640 (2 pages)
9 August 2004Memorandum and Articles of Association (6 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
18 January 2004Auditor's resignation (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
17 October 2003Ad 18/09/03--------- £ si 405000@1=405000 £ ic 1095640/1500640 (2 pages)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003£ nc 1095640/1500640 18/09/03 (1 page)
16 August 2003Return made up to 08/08/03; full list of members (9 pages)
18 June 2003Director resigned (1 page)
10 June 2003Auditor's resignation (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
19 December 2002Registered office changed on 19/12/02 from: 62-64 anchorage road sutton coldfield west midlands B74 2PG (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned;director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
1 February 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
26 January 2002Registered office changed on 26/01/02 from: vesey house high street sutton coldfield west midlands B72 1XH (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 December 2001Ad 21/11/01--------- £ si 1418@1=1418 £ ic 1094222/1095640 (2 pages)
13 December 2001Nc inc already adjusted 21/11/01 (2 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 08/08/01; full list of members (8 pages)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001£ nc 1022222/1094222 16/01/01 (1 page)
20 August 2001Ad 16/01/01--------- £ si 72000@1=72000 £ ic 1022222/1094222 (2 pages)
2 January 2001Ad 30/06/99--------- £ si 1002222@1 (2 pages)
2 January 2001Statement of affairs (117 pages)
1 December 2000Full group accounts made up to 30 June 2000 (23 pages)
28 September 2000Return made up to 08/08/00; full list of members (7 pages)
3 August 2000Full group accounts made up to 30 June 1999 (21 pages)
16 November 1999Particulars of mortgage/charge (7 pages)
15 November 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
1 November 1999Particulars of mortgage/charge (5 pages)
27 September 1999Return made up to 08/08/99; change of members (6 pages)
20 July 1999New director appointed (2 pages)
8 July 1999Nc inc already adjusted 22/06/99 (1 page)
8 July 1999Memorandum and Articles of Association (22 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 June 1999Company name changed larkhill finance company LIMITED\certificate issued on 15/06/99 (2 pages)
8 June 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
15 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1999Ad 01/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 March 1999£ nc 1000/20000 01/02/99 (1 page)
9 October 1998Return made up to 08/08/98; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
9 April 1998New director appointed (2 pages)
8 August 1997Incorporation (16 pages)