Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 May 2008) |
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 | 23 September 2003(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr Arthur Gilfoyle |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Insurance Consultant |
Correspondence Address | 195 Pensby Road Heswall Wirral Merseyside L61 6UE |
Director Name | Mr Timothy Obrien |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2003) |
Role | Insurance Consultant |
Correspondence Address | 14 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Mr Gareth Wynn-Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Insurance Consultant |
Correspondence Address | 18 Bennetts Hill Oxton Birkenhead Merseyside L43 5RZ |
Secretary Name | Mr Timothy Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 14 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Francis Mary O Brien |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1995) |
Role | Nurse |
Correspondence Address | 14 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Patrick Joseph O'Brien |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1995) |
Role | Salesman |
Correspondence Address | 17 Garner Avenue Timperley Altrincham Cheshire WA15 6AG |
Director Name | Michael John Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2000) |
Role | Insurance Broker |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Secretary Name | Michael John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years (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 | 29 September 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2002) |
Role | Insurance Broker |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
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 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
19 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 October 2003 | New director appointed (3 pages) |
17 September 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
17 August 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 September 2001 | Resolutions
|
14 December 2000 | Return made up to 09/12/00; full list of members
|
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
26 June 2000 | Return made up to 09/12/99; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
31 December 1998 | Return made up to 09/12/98; no change of members
|
23 January 1998 | Return made up to 09/12/97; full list of members (9 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 December 1997 | Auditor's resignation (1 page) |
25 March 1997 | Return made up to 09/12/96; full list of members
|
6 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 July 1996 | Full accounts made up to 7 September 1995 (14 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 15-17 harley street liverpool merseyside L1 6AA (1 page) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 104/107 cotton exchangebuildings old hall street liverpool L3 9JR (1 page) |
12 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New secretary appointed;new director appointed (4 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Auditor's resignation (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Conve 31/03/95 (1 page) |
7 April 1995 | Secretary resigned (4 pages) |
4 April 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
3 April 1995 | New director appointed (2 pages) |