Company NameBerkeley Hampton Sport Limited
Company StatusDissolved
Company Number06563691
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NamesNexus Property Consultants Limited and Nexus UK Management Limited

Business Activity

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

Directors

Director NameJonathan Bullough
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 August 2014)
RoleEntertainment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Nv Buildings
The Quays
Salford
M50 3BB
Director NameMr Matthew Southall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Nv Buildings
The Quays
Salford
M50 3BB

Location

Registered Address48 Nv Buildings
The Quays
Salford
M50 3BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Southall
100.00%
Ordinary

Financials

Year2014
Net Worth£850
Cash£7,662
Current Liabilities£36,974

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Compulsory strike-off action has been suspended (1 page)
11 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Appointment of Jonathan Bullough as a director (2 pages)
26 June 2012Appointment of Jonathan Bullough as a director (2 pages)
26 June 2012Termination of appointment of Matthew Southall as a director (1 page)
26 June 2012Termination of appointment of Matthew Southall as a director (1 page)
25 June 2012Registered office address changed from 161 Nv Buildings the Quays Salford Quays Salford Manchester M50 3BD United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 161 Nv Buildings the Quays Salford Quays Salford Manchester M50 3BD United Kingdom on 25 June 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(3 pages)
12 September 2011Director's details changed for Mr Matthew Southall on 1 July 2011 (2 pages)
12 September 2011Registered office address changed from Belgravia House 51 Brown Street Hale Cheshire WA14 2WH on 12 September 2011 (1 page)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(3 pages)
12 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
(3 pages)
12 September 2011Registered office address changed from Belgravia House 51 Brown Street Hale Cheshire WA14 2WH on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mr Matthew Southall on 1 July 2011 (2 pages)
12 September 2011Director's details changed for Mr Matthew Southall on 1 July 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Matthew Southall on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Matthew Southall on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Matthew Southall on 1 July 2010 (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed nexus uk management LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
24 June 2010Company name changed nexus uk management LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 14/04/09; full list of members (3 pages)
7 July 2009Return made up to 14/04/09; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 5300 lakeside cheadle royal business park cheadle stockport cheshire SK9 3GP united kingdom (1 page)
2 September 2008Registered office changed on 02/09/2008 from 5300 lakeside cheadle royal business park cheadle stockport cheshire SK9 3GP united kingdom (1 page)
29 April 2008Company name changed nexus property consultants LIMITED\certificate issued on 01/05/08 (2 pages)
29 April 2008Company name changed nexus property consultants LIMITED\certificate issued on 01/05/08 (2 pages)
14 April 2008Incorporation (12 pages)
14 April 2008Incorporation (12 pages)