BERISFORD (UK) LIMITED

St Ann's Wharf St Ann's Wharf, Newcastle Upon Tyne, NE1 3DX
StatusDISSOLVED
Company No.00211657
CategoryPrivate Limited Company
Incorporated10 Feb 1926
Age98 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 4 months, 5 days

SUMMARY

BERISFORD (UK) LIMITED is an dissolved private limited company with number 00211657. It was incorporated 98 years, 3 months, 3 days ago, on 10 February 1926 and it was dissolved 11 years, 4 months, 5 days ago, on 08 January 2013. The company address is St Ann's Wharf St Ann's Wharf, Newcastle Upon Tyne, NE1 3DX.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Capital

Type: SH19

Date: 2012-09-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/12

Documents

View document PDF

Resolution

Date: 04 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 25 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 25 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-25

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Philip Brisley Veal

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Blades

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 25 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Delon Jones

Change date: 2009-12-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prima Secretary Limited

Change date: 2009-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Doerr

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian David Gray

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed thomas doerr

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed prima secretary LIMITED

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rhonda syms

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed maurice delon jones

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director s & w berisford LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david hooper

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael james kachmer

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kevin nicholas blades

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director berisford (overseas) LIMITED

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david ross hooper

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: washington house 40-41 conduuit street london W1S 2YQ

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2005

Action Date: 02 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-02

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/01; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 13 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Address

Type: 287

Description: Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2000

Action Date: 02 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-02

Documents

View document PDF

Resolution

Date: 01 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 15/02/99 from: number one baker street london W1M 1AA

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1998

Action Date: 27 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-27

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beris uk LIMITED\certificate issued on 19/01/98

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berisford (uk) LIMITED\certificate issued on 04/11/97

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 25/12/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 25/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 08/09/94 from: berisford wing 1 prescot street london E1 8AZ

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF


Some Companies

COX DESIGN STUDIO LIMITED

7 LUDLOW ROAD,LONDON,W5 1NX

Number:09391322
Status:ACTIVE
Category:Private Limited Company

EDGAR & CO UK LIMITED

33 MARINE AVENUE,HOVE,BN3 4LH

Number:11849006
Status:ACTIVE
Category:Private Limited Company

G V PECKOVER LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:07682414
Status:ACTIVE
Category:Private Limited Company

JENNOR (U.K.) LTD.

57-59 BRYNN STREET,MERSEYSIDE,WA10 1JB

Number:01667411
Status:ACTIVE
Category:Private Limited Company

SOLUBLE LONDON LTD

134 WEIR ROAD,LONDON,SW12 0ND

Number:09718655
Status:ACTIVE
Category:Private Limited Company

THE AIR TRAVEL CONSULTANCY LIMITED

BROXHEAD HOUSE,BORDON,GU35 0FX

Number:03802781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source