Company NameBerger Motors Limited
Company StatusDissolved
Company Number00643416
CategoryPrivate Limited Company
Incorporation Date1 December 1959(64 years, 5 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJack Berger
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(32 years after company formation)
Appointment Duration10 years, 8 months (closed 20 August 2002)
RoleCo Director
Correspondence AddressThe Coach House 76c Hamilton Terrace
London
NW8 9UL
Secretary NameStella Soo Soo Lam
NationalityBritish
StatusClosed
Appointed25 September 1998(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressThe Coach House
76c Hamilton Terrace
London
NW8 9UL
Director NameElizabeth Patricia Berger
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 1998)
RoleCo Director
Correspondence Address7 Fairfax Place
London
NW6 4EJ
Secretary NameElizabeth Patricia Berger
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleCompany Director
Correspondence Address7 Fairfax Place
London
NW6 4EJ
Secretary NameNora Mary Robertson
NationalityBritish
StatusResigned
Appointed18 January 1996(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address19b Gladstone Park Gardens
London
Nw2

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Voluntary strike-off action has been suspended (1 page)
8 March 2001Application for striking-off (1 page)
24 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
28 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
5 February 1998Return made up to 22/12/97; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 June 1997Accounts for a small company made up to 30 April 1996 (4 pages)
19 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Return made up to 22/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
13 March 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)