Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Mr Ian Colin Sanders |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 October 2000) |
Role | Insurance Broker |
Correspondence Address | Whitegates New Hey Sandfield Park Liverpool Merseyside L12 1LH |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 January 2006) |
Role | Insurance Broker |
Correspondence Address | Park Wood Farm Leighterton Gloucestershire GL8 8UO Wales |
Secretary Name | Mr Ian Colin Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 12 March 1992) |
Role | Insurance Broker |
Correspondence Address | Whitegates New Hey Sandfield Park Liverpool Merseyside L12 1LH |
Secretary Name | Michael John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 August 2002) |
Role | Insurance Broker |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Mr Frank William Taylor |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Stableford Brook Lane Parkgate Wirral Cheshire CH64 6TP Wales |
Director Name | Christopher Leslie Reed |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2000) |
Role | Insurance Broker |
Correspondence Address | Acorn House Potash Road Billericay Essex CM11 1HG |
Director Name | Mr Robert David Peterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2000) |
Role | Insurance Broker |
Correspondence Address | The Paddocks 135 Station Road Lingfield Surrey RH7 6DZ |
Director Name | Michael John Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2000) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Steve John Wynne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2001) |
Role | Sales Director |
Correspondence Address | Diddington House Bredon Tewkesbury Gloucestershire GL20 7LX Wales |
Director Name | David Thomas Carlile |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 3 Kingsgate King Harry Lane St. Albans Hertfordshire AL3 4AR |
Director Name | Steven John Abbott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 4 Park Avenue Poynton Stockport Cheshire SK12 1QY |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2000) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | David Weir |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berwyn 41 Stonewalls Burton, Rossett Wrexham Clwyd LL12 0LG Wales |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,380,687 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
24 January 2006 | Director resigned (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 May 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
21 December 2000 | Return made up to 31/03/00; change of members (15 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | New secretary appointed (1 page) |
9 August 2000 | New director appointed (2 pages) |
14 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 June 2000 | Full group accounts made up to 31 August 1999 (31 pages) |
23 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | £ nc 3834724/3924664 20/12/99 (1 page) |
30 December 1999 | Ad 20/12/99--------- £ si [email protected]=89939 £ ic 2035095/2125034 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (16 pages) |
8 January 1999 | New director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
28 April 1998 | Return made up to 31/03/98; full list of members (15 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (25 pages) |
16 December 1997 | Auditor's resignation (1 page) |
3 June 1997 | Return made up to 31/03/97; full list of members
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
6 January 1997 | Full group accounts made up to 31 August 1996 (27 pages) |
18 October 1996 | New director appointed (2 pages) |
4 July 1996 | Full group accounts made up to 31 August 1995 (21 pages) |
9 May 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 22/01/96; full list of members (8 pages) |
15 March 1996 | Statement of affairs (6 pages) |
15 March 1996 | Ad 25/01/96--------- £ si [email protected] (2 pages) |
1 March 1996 | £ ic 2835095/2035095 25/01/96 £ sr [email protected]=800000 (1 page) |
29 February 1996 | Resolutions
|
15 February 1996 | Registered office changed on 15/02/96 from: 15-17 stanley street liverpool L1 6AA (1 page) |
13 February 1996 | Resolutions
|
13 February 1996 | Div 25/01/96 (1 page) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=171 £ ic 200/371 (2 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | £ nc 200/3834724 25/01/96 (1 page) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=2000000 £ ic 371/2000371 (3 pages) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=834724 £ ic 2000371/2835095 (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1995 | Company name changed burke & sanders (holdings) limit ed\certificate issued on 12/12/95 (4 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |
22 January 1992 | Incorporation (26 pages) |