Company NameE.G.Berryman & Sons,Limited
Company StatusDissolved
Company Number00098695
CategoryPrivate Limited Company
Incorporation Date6 July 1908(115 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlfred William Flower
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(82 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Executive
Correspondence Address27 Lezayre Road
Green Street Green
Orpington
Kent
BR6 6BP
Director NameMichael Douglas Arthur Gordon Stemp
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(82 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Correspondence AddressThe Old Rectory Ford Lane
Trottiscliffe
West Malling
Kent
ME19 5DP
Director NameNicola Christine Stemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(82 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Rectory Ford Lane
Trottiscliffe
West Malling
Kent
ME19 5DP
Secretary NameMichael Douglas Arthur Gordon Stemp
NationalityBritish
StatusCurrent
Appointed31 December 1993(85 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Correspondence AddressThe Old Rectory Ford Lane
Trottiscliffe
West Malling
Kent
ME19 5DP
Secretary NameDennis Edward Birch
NationalityBritish
StatusResigned
Appointed05 December 1990(82 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWhite Priors Priory Park
Blackheath
London
SE3 9UY
Director NameDennis Edward Birch
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(82 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Executive
Correspondence AddressWhite Priors Priory Park
Blackheath
London
SE3 9UY
Director NameFrank Norman Birch
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(82 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Executive
Correspondence Address38 Hyde Vale
Greenwich
London
SE10 8QH
Director NameHilary Greening
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(82 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Executive
Correspondence Address24 Lewis Road
Istead Rise
Gravesend
Kent
DA13 9JG
Director NameTerence George Grice
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(82 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 January 1999)
RoleCompany Executive
Correspondence Address34 Avery Way
Allhallows
Rochester
Kent
ME3 9PZ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 April 2001Dissolved (1 page)
14 February 2001Liquidators statement of receipts and payments (6 pages)
25 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Registered office changed on 06/04/99 from: the old rectory ford lane trottiscliffe west malling kent ME19 5DP (1 page)
1 April 1999Appointment of a voluntary liquidator (1 page)
1 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 1999Declaration of solvency (4 pages)
5 March 1999Return made up to 21/02/99; change of members
  • 363(287) ‐ Registered office changed on 05/03/99
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998Full accounts made up to 30 June 1998 (10 pages)
18 February 1998Full accounts made up to 30 June 1997 (10 pages)
13 February 1998Return made up to 21/02/98; no change of members (4 pages)
8 June 1997Full accounts made up to 30 June 1996 (11 pages)
24 February 1997Return made up to 21/02/97; full list of members (6 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Full accounts made up to 30 June 1995 (12 pages)
16 February 1996Return made up to 21/02/96; no change of members (4 pages)
20 March 1995Full accounts made up to 30 June 1994 (12 pages)