Company NameBerkefeld (UK) Limited
DirectorsPaul Antony Bull and Cecilia Elisabeth Maria Carlier
Company StatusDissolved
Company Number03360190
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Previous NameSterling Berkefeld (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Antony Bull
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Leveret Way
Birstall
Batley
West Yorkshire
WF17 0RP
Secretary NameMr Paul Antony Bull
NationalityBritish
StatusCurrent
Appointed29 January 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Leveret Way
Birstall
Batley
West Yorkshire
WF17 0RP
Director NameCecilia Elisabeth Maria Carlier
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNetherlands
StatusCurrent
Appointed13 April 2005(7 years, 11 months after company formation)
Appointment Duration19 years
RoleLegal Counsel
Country of ResidenceNetherlands
Correspondence AddressSportlaan 30
Amstelveen
1185 Tc
The Netherlands
Director NameFelicity Ann Wood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartlemy Road
Newbury
Berkshire
RG14 6JX
Director NameWilliam Francis Neil Wood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartlemy Road
Newbury
Berkshire
RG14 6JX
Secretary NameWilliam Francis Neil Wood
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartlemy Road
Newbury
Berkshire
RG14 6JX
Director NameChristopher Denis Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address21 Cherry Grove
Hungerford
Berkshire
RG17 0HP
Director NameMr Owen Shevlin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Rickyard
Ardington
Oxfordshire
OX12 8PG
Secretary NameChristopher Denis Johnson
NationalityBritish
StatusResigned
Appointed28 November 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address21 Cherry Grove
Hungerford
Berkshire
RG17 0HP
Director NameDavid Andrew Howsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2005)
RoleGeneral Manager
Correspondence Address7 Gambleside Close
Worsley
Manchester
M28 7XU

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£267,000
Gross Profit-£1,000
Net Worth-£363,000
Cash£8,000
Current Liabilities£500,000

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2005Statement of affairs (5 pages)
30 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Registered office changed on 17/11/05 from: atlantic street altrincham cheshire WA14 5DH (1 page)
19 October 2005Company name changed sterling berkefeld (uk) LIMITED\certificate issued on 19/10/05 (3 pages)
3 May 2005Full accounts made up to 30 November 2003 (13 pages)
19 April 2005Director resigned (1 page)
19 April 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
19 April 2005New director appointed (2 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Full accounts made up to 30 November 2002 (13 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 December 2002Full accounts made up to 30 November 2001 (11 pages)
18 March 2002Registered office changed on 18/03/02 from: theale cross reading berkshire RG31 7SP (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 November 1999 (13 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 April 1998Return made up to 25/04/98; full list of members (6 pages)
18 March 1998Full accounts made up to 30 November 1997 (9 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/97
(2 pages)
30 December 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997Ad 28/11/97--------- £ si 2@1=2 £ ic 2/4 (4 pages)
25 April 1997Incorporation (17 pages)