Company NameBerkshire Ceilings & Interiors Limited
DirectorJames Martin Roberts
Company StatusDissolved
Company Number02703076
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Martin Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(12 years, 1 month after company formation)
Appointment Duration20 years
RoleInterior Designer
Correspondence Address8 Ascot House
21 Upton Park
Slough
Berkshire
SL1 2DA
Secretary NameLisa Joanne Le Hec
NationalityBritish
StatusCurrent
Appointed24 July 2004(12 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleTeaching Assistant
Correspondence Address153 Knolton Way
Slough
Berkshire
SL2 5SP
Director NameMr David Strudley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address94 Chapel Hill
Tilehurst
Reading
Berkshire
RG31 5DH
Director NameMr George Frederick Strudley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleRegional Manager
Correspondence Address10 Cumberland Way
Woosehill
Wokingham
Berkshire
RG11 9AY
Secretary NameMr George Frederick Strudley
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleRegional Manager
Correspondence Address10 Cumberland Way
Woosehill
Wokingham
Berkshire
RG11 9AY
Secretary NameWendy Strudley
NationalityBritish
StatusResigned
Appointed17 April 2003(11 years after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleCompany Director
Correspondence Address94 Chapel Hill
Tilehurst
Reading
Berkshire
RG31 5DH
Director NameDavid Steven Allen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2004)
RoleQuantity Surveyor
Correspondence Address97 Greensted Road
Loughton
Essex
IG10 3DJ
Secretary NameJames Martin Roberts
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 2004)
RoleInterior Designer
Correspondence Address8 Ascot House
21 Upton Park
Slough
Berkshire
SL1 2DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O D M Patel Mipa
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£167,327
Gross Profit£48,934
Net Worth-£6
Current Liabilities£6

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
27 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2005Statement of affairs (5 pages)
27 April 2005Appointment of a voluntary liquidator (1 page)
25 April 2005Registered office changed on 25/04/05 from: 95 bean oak road wokingham berkshire RG40 1RJ (1 page)
8 November 2004Registered office changed on 08/11/04 from: 8 ascot house 21 upton park slough berkshire SL1 2DA (1 page)
15 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
9 September 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Registered office changed on 12/05/04 from: 95 bean oak road wokingham berkshire RG11 1RJ (1 page)
12 May 2004New secretary appointed;new director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary resigned (1 page)
14 April 2004Return made up to 02/04/04; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Return made up to 02/04/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
3 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
29 May 2001Return made up to 02/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
12 July 2000Return made up to 02/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
8 April 1999Return made up to 02/04/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 October 1997Return made up to 02/04/97; no change of members (4 pages)
21 February 1997Full accounts made up to 30 April 1996 (11 pages)
4 September 1996Amended full accounts made up to 30 April 1995 (12 pages)
16 April 1996Return made up to 02/04/96; full list of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 July 1995Return made up to 02/04/95; no change of members (8 pages)