Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr Gerald White |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 1996) |
Role | Insurance Broker |
Correspondence Address | 100 Huddersfield Road Meltham Huddersfield West Yorkshire HD7 3AG |
Director Name | Sidney Gregson Taylor |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1995) |
Role | Certifield Accountan |
Correspondence Address | 255 Birkby Road Huddersfield West Yorkshire HD2 2DW |
Director Name | Mr Brian Renshaw |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Insurance Broker |
Correspondence Address | 5 Gunthwaite Lane Upper Denby Huddersfield West Yorkshire HD8 8UL |
Director Name | Kevin James McParland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1996) |
Role | Insurance Broker |
Correspondence Address | 40 Almondbury Bank Moldgreen Huddersfield HD5 8HF |
Secretary Name | Sidney Gregson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 255 Birkby Road Huddersfield West Yorkshire HD2 2DW |
Director Name | Mr Ian Miles Robinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1999) |
Role | Accountant |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Secretary Name | Mr Ian Miles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 1999) |
Role | Accountant |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Director Name | Garth Russell Bearman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Harcombe House Ropley Alresford Hampshire SO24 0BE |
Director Name | Mr David Kenneth Thoms |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Anjou Green Beaulieu Park Chelmsford Essex CM1 6EE |
Director Name | Mr David Clive Seel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Combe House Ascott Shipston On Stour Warcs CV36 5PP |
Director Name | Robert Michael James Atkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1997) |
Role | Managing Director |
Correspondence Address | Nankin House Woodstock Close Horsell Park Woking Surrey GU21 4LQ |
Director Name | Steven John Abbott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Park Avenue Poynton Stockport Cheshire SK12 1QY |
Director Name | William Laurie Hart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 1999) |
Role | Financial Adviser |
Correspondence Address | 8 Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Director Name | Cory Lane Moulton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1997(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1999) |
Role | President |
Correspondence Address | Flat 1 80 Elm Park Gardens London SW10 9PD |
Director Name | Mr David Lawrence Samuel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Wents Oak Lane Cross Keys Sevenoaks Kent TN13 1TB |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,515 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 June 2009 | Application for striking-off (1 page) |
19 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
29 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 March 2005 | Resolutions
|
24 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 June 2004 | Resolutions
|
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (11 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (3 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
26 June 2000 | Return made up to 28/12/99; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
24 August 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: perseverance house st andrews road huddersfield west yorkshire HD1 (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
6 July 1999 | New secretary appointed;new director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
11 March 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Return made up to 28/12/98; no change of members
|
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (3 pages) |
4 December 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
12 March 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (13 pages) |
13 May 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
21 February 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
15 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
1 May 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
28 February 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
19 December 1995 | Return made up to 28/12/95; no change of members
|
19 December 1995 | Director resigned (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: perseverance house firth street huddersfield west yorkshire HD1 3BL (1 page) |
9 October 1995 | Full group accounts made up to 31 May 1995 (22 pages) |
6 June 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |