Company NameBerisford Commodities Limited
Company StatusDissolved
Company Number00229277
CategoryPrivate Limited Company
Incorporation Date30 March 1928(96 years ago)

Business Activity

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

Directors

Secretary NameDavid Ross Hooper
NationalityBritish
StatusCurrent
Appointed19 February 1992(63 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(64 years after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 75 years ago)
StatusCurrent
Appointed21 July 1994(66 years, 4 months after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
Date of BirthSeptember 1963 (Born 60 years ago)
StatusCurrent
Appointed21 July 1994(66 years, 4 months after company formation)
Appointment Duration29 years, 8 months
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed19 July 1991(63 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(63 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 July 1994)
RoleAccountant
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(63 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 August 2001Dissolved (1 page)
24 May 2001Sec of states release of liq (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
3 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 1 baker street london wim 1AA (1 page)
5 February 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Appointment of a voluntary liquidator (1 page)
23 November 2000C/O re change of liq (34 pages)
4 August 2000Liquidators statement of receipts and payments (7 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Appointment of a voluntary liquidator (1 page)
30 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 1996Declaration of solvency (3 pages)
11 June 1996Director resigned (1 page)
21 April 1996Return made up to 01/03/96; full list of members (8 pages)
23 October 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)