Company NameBerkeley Golf Limited
Company StatusDissolved
Company Number02131317
CategoryPrivate Limited Company
Incorporation Date13 May 1987(37 years ago)
Dissolution Date1 April 1997 (27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAndrew Charles Hiam
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 01 April 1997)
RoleManaging Director
Correspondence Address53 Sheepdown Drive
Petworth
West Sussex
GU28 0BX
Director NameAndrew Hiam
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address53 Sheepdown Drive
Petworth
West Sussex
GU28 0BX
Director NameRoy McKenzie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1992)
RoleCompany Director
Correspondence Address15 Hogarth Close
Sandhurst
Berkshire
GU47 0FG
Director NameRoger Herbert Pinny
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressBlyth Cottage Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Secretary NameRoy McKenzie
NationalityBritish
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1992)
RoleCompany Director
Correspondence Address15 Hogarth Close
Sandhurst
Berkshire
GU47 0FG
Secretary NameMr Andrew Charles Hiam
NationalityBritish
StatusResigned
Appointed08 April 1992(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Chawton
Alton
Hants
Gu34
Secretary NameMr Simon John Taverner
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1994)
RoleMarketing Executive
Correspondence AddressIvy House
Hanley Swan
Worcester
Worcestershire
WR8 0DR
Secretary NameRobert William Martin
NationalityBritish
StatusResigned
Appointed11 April 1994(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address49a Dryden Road
Wimbledon
London
SW19 8SQ

Location

Registered AddressThe Old Church
89 Quicks Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
29 April 1992Dir / sec appoint / resign (2 pages)