Company NameBERK Spencer Acids Limited
Company StatusDissolved
Company Number00061301
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusClosed
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(106 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 February 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWightwick Mill
Bridgnorth Road
Wolverhampton
West Midlands
WV6 8BD
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(106 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 February 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameMr Norman William Frank Lees
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(89 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRookery House The Causeway
Mark
Highbridge
Somerset
TA9 4QH
Director NameMr John David Matthews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(89 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressTite House Hawkhurst Court
Wisborough Green
Billingshurst
West Sussex
RH14 0HS
Director NameMr John Rutley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 1991(89 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Canynge Square
Clifton
Bristol
Avon
BS8 3LB
Secretary NameMr Ian Glyn Shuttleworth
NationalityBritish
StatusResigned
Appointed19 April 1991(89 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressArden 6 Oaklands Park
Portskewett
Newport
Gwent
NP6 4UR
Wales
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 August 2008)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameMiquelon Lalo Weyeneth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleFinance Director
Correspondence Address129 Chiltern Avenue
Bushey Heath
Herts
WD2 3QE
Director NameMr Frank Nicholas Woolley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 August 2008)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 August 2008)
RoleFinance Director
Correspondence Address11 Thurloe Street
London
SW7 2SS

Location

Registered AddressOak House
Reeds Crescent
Watford
Herts.
WD1 1QH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
8 September 2008Application for striking-off (1 page)
28 August 2008Appointment terminated director didier guigou (1 page)
28 August 2008Director appointed alison murphy (2 pages)
28 August 2008Appointment terminated director allan morgan (1 page)
28 August 2008Director appointed robert william tyler (3 pages)
28 August 2008Appointment terminated director frank woolley (1 page)
25 January 2006Restoration by order of the court (4 pages)
1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
5 December 1995Voluntary strike-off action has been suspended (2 pages)
30 October 1995Application for striking-off (1 page)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Return made up to 19/04/95; full list of members (16 pages)
10 May 1977Accounts made up to 31 December 1976 (9 pages)