Company NameBerkley Technologies Limited
DirectorsRaymond Ellames and Bernard Edward Turner
Company StatusDissolved
Company Number03579519
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Previous NameBerkley Designs Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Stephen Andrew Foster
NationalityBritish
StatusCurrent
Appointed17 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hudswell Close
Whitefield
Manchester
M45 7UD
Director NameRaymond Ellames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor House
Field Lane Appleton
Warrington
Cheshire
WA4 5JR
Director NameBernard Edward Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressThe Manor House
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Director NameRaymond Ellames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThe Manor House
Field Lane Appleton
Warrington
Cheshire
WA4 5JR
Director NameRaymond Southworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address19 Flint Lang
No. Easton Massachusetts
Ma 02356
United States
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressB D O Stoy Hayward Llp
Comercial Buildings
11-15 Cross Street
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,760,196
Net Worth£101,483
Cash£120,414
Current Liabilities£1,463,388

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 January 2006Dissolved (1 page)
5 October 2005Liquidators statement of receipts and payments (5 pages)
5 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Statement of affairs (6 pages)
14 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Return made up to 11/06/04; no change of members; amend (4 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: scottish mutual house 35 peter street manchester M2 5BG (1 page)
16 June 2004New director appointed (2 pages)
26 November 2003Director resigned (1 page)
20 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 October 2003Director resigned (1 page)
15 July 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
12 June 2003Return made up to 11/06/03; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
23 June 2000Return made up to 11/06/00; full list of members (5 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 August 1999Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
18 August 1999Nc inc already adjusted 13/08/99 (1 page)
11 August 1999New director appointed (2 pages)
24 June 1999Return made up to 11/06/99; full list of members (5 pages)
20 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
23 July 1998New director appointed (2 pages)
11 June 1998Incorporation (16 pages)