Company NameBerkeley Bridging Plc
Company StatusDissolved
Company Number02219796
CategoryPublic Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Timothy John Sismey Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 08 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Addingtons Road
Great Barford
Bedford
Bedfordshire
MK44 3HR
Secretary NameDavid Richard Bull
NationalityBritish
StatusClosed
Appointed31 March 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleChartered Accountant
Correspondence Address139 London Road
Braintree
Essex
CM77 8PT
Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 08 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Director NameNorman Patrick Royal
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressDomus Oxford Road
Purley On Thames
Reading
Berkshire
RG31 6UT
Director NameMr Ian Timothy Wentworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Edmunds Terrace
London
NW8 7QP
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameJohn Robert Henry Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(6 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLadymead 13 Flower Walk
Guildford
Surrey
GU2 5ER
Director NameAri Charles Zaphiriou Zarifi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address56-60 St John Street
London
EC1M 4DT
Secretary NameMr David William Rampling
NationalityBritish
StatusResigned
Appointed31 March 1997(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Director NameMr David William Rampling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Secretary NameMark Conrad David Auger
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address1 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN

Location

Registered Address8 Hill Street
London
W1J 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Return made up to 30/04/07; full list of members (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
22 September 2006Director resigned (1 page)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 February 2003Registered office changed on 04/02/03 from: 52 berkeley square london W1X 6EH (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002New secretary appointed (1 page)
30 October 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 May 2002Return made up to 30/04/02; full list of members (8 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 June 2001Director's particulars changed (1 page)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Director resigned (1 page)
8 September 1999Director's particulars changed (1 page)
17 May 1999Return made up to 30/04/99; full list of members (12 pages)
12 April 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
11 May 1998Return made up to 30/04/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
14 April 1998Full accounts made up to 31 December 1997 (7 pages)
23 January 1998Director's particulars changed (1 page)
10 June 1997Return made up to 30/04/97; full list of members (8 pages)
10 June 1997Director resigned (1 page)
27 May 1997Full accounts made up to 31 December 1996 (7 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (1 page)
13 May 1997Secretary resigned (1 page)
11 June 1996Full accounts made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 30/04/96; full list of members (9 pages)
17 May 1996Director's particulars changed (1 page)
10 May 1995Return made up to 30/04/95; full list of members (20 pages)
10 April 1995Full accounts made up to 31 December 1994 (8 pages)