Company NameBerkeley Conservation Limited
Company StatusDissolved
Company Number01857076
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 6 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameBerkeley Invicta Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameHugh Rowland Comyns Berkeley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 1999)
RoleCompany Director
Correspondence AddressTamarisk Main Street
Beckley
Rye
East Sussex
TN31 6TL
Secretary NameGeorge Edwin Roy Carey
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 1999)
RoleCompany Director
Correspondence AddressYork House
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameMichael John Elsey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressThe Retreat 6 Woodsland Road
Hassocks
West Sussex
BN6 8HE
Director NameIvan Peter Strawson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkhurst Cottage
Stonegate
Wadhurst
East Sussex
TN5 7EP
Director NameMr Anthony William Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 1996)
RoleFinance Director
Correspondence AddressPencombe House
London Road
Crowborough
Sussex
TN6 1SR
Director NameNeil David Comyns Berkeley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House
Cripps Corner Road, Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameRobert Anthony Rowland Berkeley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressBlackthorne Cottage
Sandhurst Road
Bodiam
East Sussex
TN32 5UN

Location

Registered Address53 Mulberry House
Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
9 November 1998Receiver's abstract of receipts and payments (2 pages)
9 November 1998Receiver ceasing to act (1 page)
17 September 1998Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
16 October 1996Administrative Receiver's report (5 pages)
16 October 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
30 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 4 warren court croham road crowboough east sussex TN6 2RN (1 page)
25 July 1996Appointment of receiver/manager (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
10 January 1996Return made up to 10/12/95; full list of members (7 pages)
22 November 1995Registered office changed on 22/11/95 from: maidstone road matfield tonbridge kent TN12 7JN (1 page)
25 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995Full accounts made up to 30 April 1994 (12 pages)
7 April 1995Memorandum and Articles of Association (28 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)