East Grinstead
West Sussex
RH19 1LU
Director Name | Mr Timothy Steven Howland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Log House St Leonard'S Beaulieu Brockenhurst Hampshire SO42 7XF |
Director Name | Ms Julie Anne Eve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 63 Highworth Road London N11 2SN |
Director Name | Mr Anthony Stanley Dix |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Weare Gifford Thorpe Bay Southend On Sea Essex SS3 8AB |
Registered Address | One Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2007 | Director resigned (1 page) |
31 August 2006 | Resolutions
|
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 July 2006 | Return made up to 30/03/06; full list of members (5 pages) |
27 April 2006 | New director appointed (3 pages) |
16 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (3 pages) |
19 July 2005 | Company name changed berkeley services (no. 1) limite d\certificate issued on 19/07/05 (2 pages) |