Company NameBertrand, Reid & Taylor Limited
Company StatusDissolved
Company Number06994227
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holmes Road
London
NW5 3AB
Director NameMr Andrew Nicholas Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holmes Road
London
NW5 3AB
Secretary NameMrs Ruth Gilbert
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holmes Road
London
NW5 3AB
Director NameMr Martin Brian Sandham Henry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holmes Road
London
NW5 3AB
Director NameMr Richard Martin Ryley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holmes Road
London
NW5 3AB

Location

Registered Address52 Holmes Road
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Maison Henry Bertrand (England) LTD
50.00%
Ordinary
1 at £1Reid & Taylor LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,439
Cash£2
Current Liabilities£3,441

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
3 August 2012Termination of appointment of Martin Brian Sandham Henry as a director on 31 July 2012 (1 page)
3 August 2012Termination of appointment of Martin Henry as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
20 September 2011Termination of appointment of Richard Martin Ryley as a director on 18 August 2011 (1 page)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
20 September 2011Termination of appointment of Richard Ryley as a director (1 page)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for David Burke on 19 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Martin Ryley on 19 August 2010 (2 pages)
6 October 2010Director's details changed for David Burke on 19 August 2010 (2 pages)
6 October 2010Director's details changed for Andrew Nicholas Gilbert on 19 August 2010 (2 pages)
6 October 2010Director's details changed for Andrew Nicholas Gilbert on 19 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Martin Ryley on 19 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Martin Brian Sandham Henry on 19 August 2010 (2 pages)
6 October 2010Secretary's details changed for Mrs Ruth Gilbert on 19 August 2010 (1 page)
6 October 2010Director's details changed for Mr Martin Brian Sandham Henry on 19 August 2010 (2 pages)
6 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Mrs Ruth Gilbert on 19 August 2010 (1 page)
19 August 2009Incorporation (21 pages)
19 August 2009Incorporation (21 pages)