Company NameBerkshire Air & Hydraulics Limited
DirectorBarrington Anthony Ronald Belasco
Company StatusDissolved
Company Number01273615
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barrington Anthony Ronald Belasco
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Bisham Village
Bisham
Marlow
Buckinghamshire
SL7 1RR
Secretary NameHelen Elizabeth Belasco
NationalityBritish
StatusCurrent
Appointed21 October 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Bisham
Marlow
Bucks
SL7 1RR

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 1999Dissolved (1 page)
30 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
3 May 1996Certificate of specific penalty (1 page)
1 December 1995Liquidators statement of receipts and payments (6 pages)
1 June 1995Liquidators statement of receipts and payments (6 pages)