Company NameBerry And Coutts Company Limited(The)
Company StatusDissolved
Company Number01131912
CategoryPrivate Limited Company
Incorporation Date30 August 1973(50 years, 8 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameDean Fuller
NationalityBritish
StatusClosed
Appointed14 April 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 10 November 1998)
RoleCompany Director
Correspondence AddressFlat One 24 Tudor Street
London
EC4Y 0AY
Director NameRichard Freeman & Co Nominees Limited (Corporation)
StatusClosed
Appointed07 May 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 10 November 1998)
Correspondence Address13 Radnor Walk
London
SW3 4BP
Director NameMadeleine Ann Berry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 1997)
RoleFilm Producer
Correspondence Address12 Pembroke Studios
London
W8 6HX
Director NameDerek James Coutts
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleFilm Director
Correspondence Address70a
Grove Park Terrace
Chiswick
London
W4 3JL
Secretary NameMadeleine Ann Berry
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 January 1995)
RoleCompany Director
Correspondence Address12 Pembroke Studios
London
W8 6HX
Secretary NameStanley Herbert Berry
NationalityBritish
StatusResigned
Appointed24 January 1995(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address20 Alcove
Napier Place
London
W14 8LG

Location

Registered Address115-116 Newgate Street
London
EC1A 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1998Application for striking-off (1 page)
24 February 1998Return made up to 29/12/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997Director resigned (1 page)
9 June 1997Memorandum and Articles of Association (15 pages)
20 May 1997£ nc 100/10000000 06/05/97 (1 page)
20 May 1997Ad 09/05/97--------- £ si 350000@1=350000 £ ic 50/350050 (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
21 December 1996Return made up to 29/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 March 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Memorandum and Articles of Association (30 pages)
20 July 1995£ ic 100/50 19/06/95 £ sr 50@1=50 (1 page)
13 July 1995Memorandum and Articles of Association (30 pages)
27 April 1995Registered office changed on 27/04/95 from: 74 berwick street london W1V 3PF (1 page)