Company NameBerwick Designs Limited
Company StatusDissolved
Company Number01728483
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Terry James Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lea
Dunmow Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BN
Director NameMr Terrence Edward Harris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage
Pluckley Road
Smarden
Kent
TN27 8NJ
Secretary NameMr Terrence Edward Harris
NationalityBritish
StatusClosed
Appointed30 August 1991(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage
Pluckley Road
Smarden
Kent
TN27 8NJ

Location

Registered Address40/42 Plashet Grove
East Ham
London
E6 1AE
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,375
Cash£84
Current Liabilities£18,830

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Return made up to 30/08/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 30/08/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 30/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 September 1998Return made up to 30/08/98; no change of members (4 pages)
30 December 1997Return made up to 30/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 October 1996Return made up to 30/08/96; full list of members (6 pages)
10 October 1995Return made up to 30/08/95; no change of members (4 pages)