Company NameBerry'S(Short Wave)Limited
Company StatusDissolved
Company Number00381515
CategoryPrivate Limited Company
Incorporation Date3 July 1943(80 years, 10 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Neville Jossel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(48 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield Courtenay Avenue
Highgate
London
N6 4LP
Secretary NameMr Neville Jossel
NationalityBritish
StatusClosed
Appointed31 December 1991(48 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield Courtenay Avenue
Highgate
London
N6 4LP
Director NamePhilip Andrew Fortune
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(60 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Hillside End Bettys Orchard
Birchanger
Hertfordshire
CM23 5QQ
Director NameNeil Menashe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2004(60 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2006)
RoleOperation- Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
88 Fitzjohns Avenue
Hampstead
London
NW3 6NP
Director NameFrederick George Abbott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address66b Elizabeth Avenue
London
N1 3BH
Director NameMrs Vannessa Jossel
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(48 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressRidgefield
Courtenay Avenue Highgate
London
N6 4LP
Director NameRobert Joseph Christopher O'Callaghan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressSylvana
Howe Green
Hertford
Hertfordshire
SG13 8LG
Director NameMr Richard Charles William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(50 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hollies
38 Long Road Framingham Earl
Norwich
Norfolk
NR14 7RY

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,262
Current Liabilities£1,738

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
12 February 2004Return made up to 31/12/03; full list of members (5 pages)
4 December 2003Accounts made up to 31 January 2003 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 December 2002Accounts made up to 31 January 2002 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (5 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
14 November 2001Accounts made up to 31 January 2001 (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 September 1999Accounts made up to 31 January 1999 (9 pages)
19 May 1999Return made up to 31/12/98; full list of members (8 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 July 1998Accounts made up to 31 January 1998 (10 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
3 December 1997Accounts made up to 31 January 1997 (9 pages)
12 February 1997Director resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members (7 pages)
15 October 1996Director's particulars changed (1 page)
9 August 1996Accounts made up to 31 January 1996 (10 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 June 1995Accounts made up to 31 January 1995 (10 pages)