Company NameBerkeley Centra Limited
Company StatusDissolved
Company Number02106211
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)
Dissolution Date12 March 1996 (28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James David Farrer
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 1996)
RoleDirector Of Companies
Correspondence AddressDillington Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 12 March 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameMr Muftah El Abbar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleBusinessman
Correspondence Address48 Mount Street
London
W1Y 5RE
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 1995)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Director NameAfzal Rai
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1993)
RoleDirector Of Companies
Correspondence Address3 Bournwell Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JX
Secretary NameMr Christopher Anthony Major Henniker
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rusthall Avenue
London
W4 1BW
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1995)
RoleSecretary
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 February 1995)
RoleExecutive Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS

Location

Registered AddressThe Old House
4 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 May 1995First Gazette notice for compulsory strike-off (2 pages)
9 May 1995Strike-off action suspended (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Secretary resigned (2 pages)