Company NameBern Technical Services Ltd.
DirectorsDouglas Bern and Graeme George Bern
Company StatusDissolved
Company Number01965930
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Douglas Bern
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address19 Haslemere Avenue
Mitcham
Surrey
CR4 3BA
Director NameGraeme George Bern
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address9 Willow Bank
Ham
Richmond
Surrey
TW10 7YQ
Secretary NameMr Douglas Bern
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address19 Haslemere Avenue
Mitcham
Surrey
CR4 3BA
Director NameMr Thomas Anthony Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1992)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address76 Saunton Road
Hornchurch
Essex
RM12 4HB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2000Dissolved (1 page)
21 February 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Statement of affairs (10 pages)
22 August 1997Appointment of a voluntary liquidator (1 page)
22 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1997Registered office changed on 28/07/97 from: 1 park road hampton wick kingston upon thames KT1 4AS (1 page)
27 July 1997Return made up to 14/06/97; no change of members (4 pages)
2 May 1997Accounts made up to 31 March 1996 (12 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
8 February 1996Accounts made up to 31 March 1995 (11 pages)
19 June 1995Return made up to 14/06/95; no change of members (4 pages)