Company NameBergin Products Limited
Company StatusDissolved
Company Number02210950
CategoryPrivate Limited Company
Incorporation Date15 January 1988(36 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameThomas Anthony Bergin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2005)
RoleManufacturer
Correspondence Address110-124 The Broadway
West Hendon
London
NW9 7AA
Secretary NameDorothy Ann Fadian
NationalityBritish
StatusClosed
Appointed27 March 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address94 Longsands Road
St Neots
Cambridgeshire
PE19 1TW

Location

Registered Address110-124 The Broadway
West Hendon
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£204,306
Cash£10,833
Current Liabilities£33,655

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
9 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 October 2003Return made up to 27/03/03; full list of members (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 July 2001Return made up to 27/03/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 September 2000Return made up to 27/03/00; full list of members (6 pages)
9 August 2000Return made up to 27/03/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 July 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Director's particulars changed (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Registered office changed on 03/12/97 from: unit a 7 connaught business centre hyde road colindale london NW9 6JL (1 page)
24 October 1997Return made up to 27/03/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 September 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996Return made up to 27/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)