Company NameBernsen Limited
Company StatusDissolved
Company Number02261066
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 10 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameMr Simon Crawshay Jones
NationalityBritish
StatusClosed
Appointed19 May 1994(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Director NameMr Martin Craig Vodden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(12 years, 5 months after company formation)
Appointment Duration9 months (closed 31 July 2001)
RoleFinancier
Country of ResidenceEngland
Correspondence Address6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Director NameMr Antony James Chandler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMr Alastair Cresswell Harrow Johns
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 May 1992)
RoleProperty Developer
Country of ResidenceHartfield
Correspondence AddressCotchford Farm
Hartfield
Sussex
TN7 4DN
Secretary NameMr Antony James Chandler
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMr Hugh Thomas Perrin Mullens
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farmhouse
North End Damerham
Fordingbridge
Hampshire
SP6 3JJ
Director NameCharles Anthony Cane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolderwood House
4 Meyrick Park Crescent
Bournemouth
Dorset
BH3 7AQ

Location

Registered AddressGreybrook House
28 Brook Street
London
W1X 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£441,197
Current Liabilities£441,197

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000New director appointed (2 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
4 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1998Return made up to 03/12/98; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
22 December 1997Return made up to 03/12/97; no change of members (4 pages)
10 December 1997Director's particulars changed (1 page)
10 October 1997Full accounts made up to 31 March 1997 (8 pages)
11 February 1997Return made up to 20/12/96; full list of members (6 pages)
5 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
1 July 1996Return made up to 20/12/95; no change of members (6 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
22 January 1996Full accounts made up to 31 July 1995 (8 pages)