Company NameV.Berg And Sons,Limited
Company StatusDissolved
Company Number00476309
CategoryPrivate Limited Company
Incorporation Date20 December 1949(73 years, 3 months ago)
Dissolution Date16 September 2008 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Denys Chataway
Date of BirthJuly 1934 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(42 years after company formation)
Appointment Duration16 years, 8 months (closed 16 September 2008)
RoleMerchant
Correspondence AddressThe Old Rectory
Tichborne
Alresford
Hants
SO24 0NA
Director NameMr Reef Talbot Hogg
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(42 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address19 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameTKB Registrars Limited (Corporation)
StatusClosed
Appointed22 July 1993(43 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 16 September 2008)
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NamePeter Martin Bostelmann
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(42 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1992)
RoleMerchant
Correspondence Address15 Links Road
Epsom
Surrey
KT17 3PP
Director NameJeffrey Michael Collins
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1992(42 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 1992)
RoleCommodiat Trader
Correspondence Address517 Stoclar Avenue
Pelham Manor New York 10803
Foreign
Director NameMark Anthony Culme-Seymour
Date of BirthAugust 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(42 years after company formation)
Appointment Duration8 months (resigned 03 September 1992)
RoleCommodiat Broker
Correspondence Address19 Essex Villas
London
W8 7BP
Director NameNicholas Erskine Home Mason
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(42 years after company formation)
Appointment Duration5 months (resigned 05 June 1992)
RoleChartered Accountant
Correspondence AddressThe Old Bakehouse
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Director NameMr Brian Hart Wilden
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(42 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
RoleCommodiat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressGlyfada
14a Kendal Avenue
Epping
Essex
CM16 4PW
Secretary NameMr Colin Godfrey
NationalityBritish
StatusResigned
Appointed05 January 1992(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Southend Road
Stanford Le Hope
Essex
SS17 7AB

Location

Registered AddressParsonage Chambers
3 The Parsonage
Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£29,630,000
Gross Profit-£1,274,000
Net Worth-£1,672,000
Current Liabilities£4,613,000

Accounts

Latest Accounts30 September 1992 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2008Return of final meeting of creditors (1 page)
10 October 2002Registered office changed on 10/10/02 from: clarke bell regency court 62 66 deans gate manchester M3 2EN (1 page)
4 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver ceasing to act (1 page)
24 February 1997Receiver's abstract of receipts and payments (2 pages)
20 March 1996Registered office changed on 20/03/96 from: grant thornton house melton street euston square london NW1 2EP (1 page)
18 March 1996Appointment of a liquidator (1 page)
15 February 1996Receiver's abstract of receipts and payments (2 pages)
16 October 1995Notice of order of court to wind up. (2 pages)
22 February 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1994Administrative Receiver's report (4 pages)
18 February 1994Appointment of receiver/manager (1 page)
3 August 1993Full accounts made up to 30 September 1992 (13 pages)