Company NameBerryfield Limited
Company StatusDissolved
Company Number02819240
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John De Giorgio
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 21 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
London
W11 3AB
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed22 March 1995(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameMr Nicholas Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleBusinessman
Correspondence Address14 Nasmyth Street
London
W6 0HB
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£337
Cash£426
Current Liabilities£89

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2001Registered office changed on 19/04/01 from: 18 clarendon road london W11 3AB (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
16 February 2001New director appointed (3 pages)
2 February 2001Registered office changed on 02/02/01 from: 20 applegarth road london W14 0HY (1 page)
21 January 2001Director resigned (1 page)
20 January 2001Secretary's particulars changed (1 page)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 June 1999Return made up to 18/05/99; no change of members (5 pages)
9 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
2 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 May 1998Return made up to 18/05/98; no change of members (4 pages)
11 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
9 June 1997Return made up to 18/05/97; full list of members (6 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (3 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
27 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1995Registered office changed on 12/10/95 from: 14 nasmyth street london W6 0HB (1 page)
5 June 1995Return made up to 18/05/95; full list of members (56 pages)
6 April 1995Director resigned;new director appointed (22 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)