Company NameBerkeley Electrical And Mechanical Building Services Limited
Company StatusDissolved
Company Number02795944
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTrevor Berkeley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleElectrician
Correspondence Address127 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameAlfred Berkeley
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address127 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address59a Station Road
North Chingford
London
E4 7BJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,137
Cash£2,116
Current Liabilities£597

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
16 March 2005Return made up to 04/03/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 March 2004Return made up to 04/03/04; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 127 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 04/03/00; full list of members (6 pages)
16 June 1999Full accounts made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 04/03/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1997Registered office changed on 13/08/97 from: 127 crow green road brentwood essex CM15 9RP (1 page)
14 July 1997Full accounts made up to 31 March 1997 (6 pages)
26 March 1997Return made up to 04/03/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
11 June 1996Full accounts made up to 31 March 1996 (6 pages)
15 March 1996Return made up to 04/03/96; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 04/03/95; no change of members (4 pages)