Company NameBerkeley Brown Residential Limited
Company StatusDissolved
Company Number02757694
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRonald David Thomas Beard
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Kings Road
Wilmslow
SK9 5PZ
Director NameBernard Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Rowarth
High Peak
Cheshire
SK22 1EB
Director NameChristopher Roger Marriott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleIncorporated Valuer
Correspondence Address26 Hawk Green Road
Marple
Stockport
Cheshire
SK6 7HR
Secretary NameBernard Brown
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Rowarth
High Peak
Cheshire
SK22 1EB
Director NameMalcolm Paul Arthur Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleChartered Surveyor
Correspondence Address13 Hinton Road
Runcorn
Cheshire
WA7 5PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOakfield House
Oakfield Road
Altrincham
Cheshire
WA15 8EW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,529
Cash£19,973
Current Liabilities£123,323

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
8 November 2005Voluntary strike-off action has been suspended (1 page)
28 October 2005Director resigned (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
25 February 2004Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
28 January 2004New director appointed (2 pages)
15 October 2003Director resigned (1 page)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 November 2002Return made up to 21/10/02; full list of members (7 pages)
4 July 2002Amended accounts made up to 31 August 2001 (5 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
11 February 2002Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
4 November 1998Return made up to 21/10/98; no change of members (5 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 February 1998Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(7 pages)
2 July 1997Full accounts made up to 31 August 1996 (13 pages)
5 December 1996Return made up to 21/10/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
8 September 1993Ad 01/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1992Incorporation (14 pages)