Company NameAlta Berkeley Services Limited
Company StatusDissolved
Company Number01766996
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bryan Robert Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed03 July 1991(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 28 November 2006)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address10 Rue De L'Hotel De Ville
Geneva 1204
Switzerland
Foreign
Secretary NameAlistair Hugh Smith
NationalityBritish
StatusClosed
Appointed03 July 1991(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Highbury Hill
London
N5 1SX
Director NameAlistair Hugh Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 28 November 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address59 Highbury Hill
London
N5 1SX
Director NameRaymond John Mc Carthy
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1992)
RoleFarmer
Correspondence AddressManor Farm
Ink Pen
Newbury
Berkshire
RG15 1QG

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9-10 savile row, london. W1S 3PF (1 page)
14 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Application for striking-off (1 page)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
6 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1999Full accounts made up to 31 December 1998 (6 pages)
17 July 1998Return made up to 25/06/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (6 pages)
7 July 1997Return made up to 25/06/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 December 1996 (6 pages)
17 July 1996Return made up to 25/06/96; no change of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
6 April 1995Full accounts made up to 31 December 1994 (6 pages)