Company NameBerry Services Limited
Company StatusDissolved
Company Number04932806
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameTrading Republik Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Alan Jordison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View
Puddleduck Lane, Great Coxwell
Faringdon
Oxfordshire
SN7 7NA
Director NameAmanda Jane Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 Paxton Road
Fareham
Hampshire
PO14 1AE
Director NameDavid Moore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cottage
The Green
Beenham Village
Berkshire
RG7 5NP
Director NameRussell Moore
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Castle Street
Portchester
Hampshire
PO16 9PZ
Secretary NameAmanda Jane Moore
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 Paxton Road
Fareham
Hampshire
PO14 1AE
Director NameMr Andrew John Gordon Chater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge Bucklebury Alley
Cold Ash
Thatcham
Berkshire
RG18 9NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2005Return made up to 15/10/04; full list of members (9 pages)
23 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 August 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)