Company NameBerkeley Gaunt Limited
Company StatusDissolved
Company Number02477175
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBerkeley Peter Martin Abbey Gaunt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(2 years after company formation)
Appointment Duration15 years, 7 months (closed 16 October 2007)
RoleCaterer
Correspondence Address10 Chester Close
London
SW13 0JE
Secretary NameLion Corporate Services Limited (Corporation)
StatusClosed
Appointed14 October 2002(12 years, 7 months after company formation)
Appointment Duration5 years (closed 16 October 2007)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameMoira Helen Gaunt
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2000)
RoleCompany Director
Correspondence AddressOldfields Hotel 102 Wells Road
Bath
BA2 3AL

Location

Registered AddressCollards 2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£40,709
Gross Profit£3,446
Net Worth-£45,153
Cash£2,105
Current Liabilities£47,258

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
29 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
5 July 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Return made up to 16/03/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 October 2002Return made up to 16/03/02; no change of members
  • 363(287) ‐ Registered office changed on 07/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Registered office changed on 06/09/02 from: oldfields hotel 102 wells road bath avon BA2 3AL (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 16/03/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
31 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Return made up to 16/03/97; full list of members (6 pages)
9 October 1996Registered office changed on 09/10/96 from: 4 pewley hill guildford surrey GU1 3SQ (1 page)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 May 1996Return made up to 16/03/96; no change of members (4 pages)
3 May 1995Return made up to 16/03/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 November 1990Ad 08/10/90--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)