Company NameBerman International Limited
Company StatusDissolved
Company Number02333023
CategoryPrivate Limited Company
Incorporation Date9 January 1989(35 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRodney Berman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleImporters-Managing Director
Country of ResidenceEngland
Correspondence Address2 Rockbourne Green
Woolton
Liverpool
Merseyside
L25 4TH
Director NameJean Berman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleSales Co Ordinator
Correspondence Address2 Rockbourne Green
Woolton
Liverpool
Merseyside
L25 4TH
Secretary NameMr Howard Jones
NationalityBritish
StatusCurrent
Appointed24 February 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairfield Road
Widnes
Cheshire
WA8 6SE
Director NameJoel David Berman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(12 years after company formation)
Appointment Duration23 years, 3 months
RoleCo Director
Correspondence Address2 Rockbourne Green
Liverpool
Merseyside
L25 4TH
Secretary NameJean Berman
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address2 Rockbourne Green
Woolton
Liverpool
Merseyside
L25 4TH
Director NameRoger James Raymond Felber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressCanonbury House Canonbury Place
London
N1 2NQ
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Director NameAlan Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressGrayshott House 6 Drakes Avenue
Esher
Surrey
KT10 9PQ
Secretary NamePaul Eric Harding
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1999)
RoleSecretary
Correspondence Address4 Pinewood Close
Scarisbrick
Southport
Merseyside
PR8 5LL

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,658,170
Gross Profit£1,630,808
Net Worth£437,109
Cash£355,390
Current Liabilities£2,391,804

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 January 2008Dissolved (1 page)
25 October 2007Return of final meeting of creditors (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
7 February 2006Receiver's abstract of receipts and payments (2 pages)
28 January 2005Receiver's abstract of receipts and payments (2 pages)
25 August 2004Appointment of a liquidator (1 page)
23 April 2004Order of court to wind up (1 page)
26 March 2004Administrative Receiver's report (7 pages)
1 February 2004Registered office changed on 01/02/04 from: churchill house gaskill road liverpool L24 9PF (1 page)
21 January 2004Appointment of receiver/manager (1 page)
17 January 2003Return made up to 09/01/03; full list of members (7 pages)
13 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 July 2002Full accounts made up to 31 December 2001 (16 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
14 September 2001Full accounts made up to 31 December 2000 (16 pages)
6 June 2001Return made up to 09/01/01; full list of members (6 pages)
9 February 2001New director appointed (2 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
31 May 2000Return made up to 09/01/00; full list of members (6 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
3 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
10 February 1999Return made up to 09/01/99; no change of members (4 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
14 January 1998Return made up to 09/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
5 February 1997Auditor's resignation (1 page)
4 February 1997Return made up to 09/01/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
29 March 1996Director's particulars changed (1 page)
15 March 1996Return made up to 09/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Registered office changed on 05/09/95 from: st alphgate house 18TH floor 2 fore street london EC2Y 5DA (1 page)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1995Registered office changed on 10/07/95 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page)
23 April 1995New director appointed (2 pages)
6 April 1995Particulars of mortgage/charge (6 pages)
30 March 1995New director appointed (4 pages)
27 March 1995Auditor's resignation (4 pages)
15 March 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (14 pages)
5 February 1995Full accounts made up to 30 June 1994 (14 pages)
15 May 1989Company name changed hailcase LIMITED\certificate issued on 16/05/89 (2 pages)
3 May 1989Director resigned;new director appointed (2 pages)
9 January 1989Incorporation (14 pages)