Company NameBerkeley Seers Holdings Limited
DirectorStephen Rivett
Company StatusDissolved
Company Number02105177
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Rivett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleEstate Agent
Correspondence Address21-23 Lakedale Road
Plumstead
London
SE18 1PP
Secretary NameKim Rivett
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21-23 Lakedale Road
Plumstead
London
SE18 1PP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£121,617
Net Worth-£268,836
Cash£109
Current Liabilities£289,446

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
21 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2001Statement of affairs (5 pages)
21 February 2001Appointment of a voluntary liquidator (1 page)
8 February 2001Registered office changed on 08/02/01 from: 21 lakedale road plumstead london SE18 1PP (1 page)
10 November 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2000Return made up to 08/09/99; no change of members (4 pages)
9 April 1999Full accounts made up to 28 February 1998 (11 pages)
25 September 1998Return made up to 08/09/98; full list of members (6 pages)
4 December 1997Full accounts made up to 28 February 1997 (11 pages)
9 October 1997Return made up to 08/09/97; full list of members (6 pages)
1 July 1997Full accounts made up to 29 February 1996 (12 pages)
26 November 1996Full accounts made up to 28 February 1995 (12 pages)
22 October 1996Return made up to 08/09/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1994 (10 pages)
2 January 1996Auditor's resignation (1 page)
3 October 1995Accounts for a small company made up to 28 February 1993 (9 pages)
3 October 1995Return made up to 08/09/95; full list of members (6 pages)
9 August 1995Return made up to 08/09/94; no change of members (6 pages)
6 June 1995Compulsory strike-off action has been discontinued (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)