Company NameJohn Berkley Limited
Company StatusDissolved
Company Number00213407
CategoryPrivate Limited Company
Incorporation Date24 April 1926(98 years ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Dickson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(65 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address11 Higher Downs
Knutsford
Cheshire
WA16 8AW
Secretary NameMr Michael John Handley
NationalityBritish
StatusClosed
Appointed01 August 1999(73 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Avenue
Cheadle Hulme
Cheadle
Greater Manchester
SK8 6EU
Director NameAlfred Feldbauer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustrian
StatusClosed
Appointed25 May 2000(74 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 20 March 2001)
RoleCompany Director
Correspondence Address4650 Lambach
Peter Rosegger Str 19
Austria
Director NameAndreas Gassl
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed25 May 2000(74 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 20 March 2001)
RoleCompany Director
Correspondence AddressGutenbergstrasse 6
4600 Wels
Austria
Director NameDr Andreas Hofer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed25 May 2000(74 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 20 March 2001)
RoleCompany Director
Correspondence AddressBad Wimsbach - Neyharting
Steinfeldstrabe 6
Austria
Director NameMichael Peduzzi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed25 May 2000(74 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 20 March 2001)
RoleCompany Director
Correspondence Address4810 Gmunden
Esplanade 18
Austria
Director NameMalcolm Calum McIntyre
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(65 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 May 2000)
RoleCompany Director
Correspondence Address9 Leewood Court
Hooley Range
Stockport
Cheshire
SK4 4HU
Director NameFrank Thompson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(65 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address4 Chatsworth Road
Ainsdale
Southport
Merseyside
PR8 2PQ
Secretary NameAlan Charles Hayes
NationalityBritish
StatusResigned
Appointed10 May 1991(65 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address30 Dale Street
Stockport
Cheshire
SK3 9QA

Location

Registered AddressC/O Dormy Limited
Marking Products Manufacturers
Battersea Road, Heaton Mersey
Stockport Cheshire
SK4 3EN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
8 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
17 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)