Company Name44 Berth Limited
Company StatusDissolved
Company Number02380466
CategoryPrivate Limited Company
Incorporation Date5 May 1989(35 years ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameCharles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2001)
RoleSolicitor
Correspondence AddressRobin Hill House 47 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameJeremy Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Black Fan Close
Enfield
Middlesex
EN2 0RL
Director NameSidney Charles Beecham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address95 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameMr Alec Faraway
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence Address30 St Georges Park Avenue
Westcliff On Sea
Essex
SS0 9UF
Director NameMr Alec Faraway
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence Address30 St Georges Park Avenue
Westcliff On Sea
Essex
SS0 9UF
Director NameMr Peter Farrow
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address9 Westerings
Bicknacre
Danbury
Essex
CM3 4ND
Director NameTerence Michael Hills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameJohn McNab
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address48 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD

Location

Registered AddressFao Jerry Gledhill
Leslie Ford House
Tilbury Freeport Tilbury
Essex
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Financials

Year2014
Net Worth£18,682

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
1 June 2001Return made up to 05/05/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
31 May 2000Return made up to 05/05/00; full list of members (6 pages)
3 June 1999Return made up to 05/05/99; no change of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
7 September 1998Auditor's resignation (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 05/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
25 March 1997Director's particulars changed (1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1996Secretary's particulars changed (1 page)
13 June 1996Accounts made up to 31 December 1995 (4 pages)
5 June 1996Return made up to 05/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1995Accounts made up to 31 December 1994 (9 pages)
30 May 1995Return made up to 05/05/95; full list of members (16 pages)
30 May 1995Director resigned (4 pages)