Company NameBerry Birch & Noble Management Ltd
Company StatusDissolved
Company Number01001391
CategoryPrivate Limited Company
Incorporation Date2 February 1971(53 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Lowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2013)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address9 Sear Hills Close
Balsall Common
Coventry
West Midlands
CV7 7QL
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2013)
RoleGroup Chief Accountant
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Secretary NameMark Anthony Oliver
NationalityBritish
StatusClosed
Appointed19 July 2005(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2013)
RoleCompany Director
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameMr David John Birch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 1995)
RoleInsurance Broker
Correspondence Address24 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr John Cutting
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Secretary NameMr John Cutting
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameJohn Cole
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(21 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleFinancial Advisor
Correspondence AddressHurst House Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0NP
Director NameMrs Barbara Jane Williamson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1995)
RoleLegal Adviser
Correspondence Address33 Main Street
Mursley
Milton Keynes
Bucks
MK17 0RT
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1995)
RoleFinance Director
Correspondence AddressLower Pendell Farm Lake Farm
Pendell Road Bletchingley
Redhill
Surrey
RH1 4QH
Director NameMrs Hazel June Montague
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1998)
RoleMarketing Director
Correspondence Address83 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Director NameMr Derek Leonard Berry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2001)
RoleExecutive Director
Correspondence AddressBroad Reed Farm
Five Ashes
Mayfield
East Sussex
TN20 6LG
Director NameMr John Douglas Owen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Secretary NameMr John Douglas Owen
NationalityBritish
StatusResigned
Appointed01 May 1999(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Battenhall Road
Worcester
Worcestershire
WR5 2BQ
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2004)
RoleManaging Director
Correspondence Address141 Upper Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7LB
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed21 May 2001(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2003)
RoleSecretary
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed01 November 2003(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ

Location

Registered AddressThe MacDonald Partnership Plc
4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£261,371
Cash£9,502
Current Liabilities£271,134

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Notice of final account prior to dissolution (1 page)
21 February 2013Return of final meeting of creditors (1 page)
21 February 2013Notice of final account prior to dissolution (1 page)
9 January 2013Appointment of a liquidator (1 page)
9 January 2013Appointment of a liquidator (1 page)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
7 November 2011Registered office address changed from 1 Eaton House, 1 Eaton Road Coventry Warwickshire CV1 2FJ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 1 Eaton House, 1 Eaton Road Coventry Warwickshire CV1 2FJ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 1 Eaton House, 1 Eaton Road Coventry Warwickshire CV1 2FJ on 7 November 2011 (2 pages)
17 July 2007Order of court to wind up (2 pages)
17 July 2007Order of court to wind up (2 pages)
13 July 2007Order of court to wind up (1 page)
13 July 2007Order of court to wind up (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: eaton house 1 eaton road coventry warwickshire CV1 2FJ (1 page)
22 June 2006Return made up to 17/06/06; full list of members (2 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Registered office changed on 22/06/06 from: eaton house 1 eaton road coventry warwickshire CV1 2FJ (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 17/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
15 August 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 2005Return made up to 17/06/05; full list of members (7 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
29 June 2004Return made up to 17/06/04; full list of members (6 pages)
29 June 2004Return made up to 17/06/04; full list of members (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
18 January 2004Auditor's resignation (1 page)
18 January 2004Auditor's resignation (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
9 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 November 2001Return made up to 19/10/01; full list of members (6 pages)
6 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Full accounts made up to 31 January 2001 (11 pages)
30 July 2001Full accounts made up to 31 January 2001 (11 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS (1 page)
31 May 2001Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 January 2000 (13 pages)
11 July 2000Full accounts made up to 31 January 2000 (13 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
20 October 1999Return made up to 19/10/99; full list of members (6 pages)
20 October 1999Return made up to 19/10/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 January 1999 (12 pages)
6 August 1999Full accounts made up to 31 January 1999 (12 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
22 October 1998Return made up to 19/10/98; full list of members (6 pages)
22 October 1998Return made up to 19/10/98; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: summit house glebe way west wickham kent BR4 0RB (1 page)
6 August 1998Registered office changed on 06/08/98 from: summit house glebe way west wickham kent BR4 0RB (1 page)
3 August 1998Full accounts made up to 31 January 1998 (13 pages)
3 August 1998Full accounts made up to 31 January 1998 (13 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
13 November 1997Return made up to 30/10/97; no change of members (4 pages)
13 November 1997Return made up to 30/10/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 January 1997 (14 pages)
30 June 1997Full accounts made up to 31 January 1997 (14 pages)
14 November 1996Return made up to 11/11/96; no change of members (4 pages)
14 November 1996Return made up to 11/11/96; no change of members (4 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
22 June 1996Full accounts made up to 31 January 1996 (13 pages)
22 June 1996Full accounts made up to 31 January 1996 (13 pages)
1 December 1995Return made up to 18/11/95; full list of members (6 pages)
1 December 1995Return made up to 18/11/95; full list of members (6 pages)
28 September 1995Director resigned (1 page)
28 September 1995Director resigned (2 pages)
3 July 1995Full accounts made up to 31 January 1995 (14 pages)
3 July 1995Full accounts made up to 31 January 1995 (14 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 July 1990Company name changed berry, birch and noble (manageme nt) LIMITED\certificate issued on 16/07/90 (2 pages)
13 July 1990Company name changed berry, birch and noble (manageme nt) LIMITED\certificate issued on 16/07/90 (2 pages)
2 February 1971Incorporation (14 pages)
2 February 1971Incorporation (14 pages)