Company NameBerwick House Limited
Company StatusDissolved
Company Number03691894
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameBurford (Berwick House) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charmaine Joan Boultbee Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm Broadmoor Common
Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabushka Cadogan Pier
Chelsea Embankment
London
SW3 5RQ
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed07 April 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameNigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£506,000
Net Worth£317,000
Cash£3,000
Current Liabilities£329,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
24 May 2003Return made up to 17/04/03; full list of members (7 pages)
23 May 2003Application for striking-off (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 thayer street london W1M 6DD (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed;new director appointed (3 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
14 March 2001Company name changed burford (berwick house) LIMITED\certificate issued on 14/03/01 (2 pages)
17 October 2000Particulars of mortgage/charge (12 pages)
17 July 2000Secretary's particulars changed (1 page)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Return made up to 17/04/00; full list of members (9 pages)
23 July 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 17/04/99; full list of members (9 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
4 May 1999New director appointed (3 pages)
19 April 1999New director appointed (7 pages)
16 April 1999Registered office changed on 16/04/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (6 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (5 pages)
8 April 1999Company name changed spirefleet LIMITED\certificate issued on 08/04/99 (2 pages)
5 January 1999Incorporation (24 pages)