Company NameBerkeley St James Wealth Management Ltd
Company StatusDissolved
Company Number08135370
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameBerkeley St James Seminar Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Joanne Denise Cafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 1 Churchbank
Bolton
Greater Manchester
BL1 1HX
Director NameMr Lawrence James Cafferty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceSpain
Correspondence AddressBerkeley House 1 Churchbank
Bolton
Greater Manchester
BL1 1HX
Director NameMiss Maria Dabipi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBerkeley House 1 Churchbank
Bolton
Greater Manchester
BL1 1HX

Location

Registered AddressBerkeley House
1 Churchbank
Bolton
Greater Manchester
BL1 1HX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

50 at £1Joanne Cafferty
50.00%
Ordinary
50 at £1Lawrence Cafferty
50.00%
Ordinary

Financials

Year2014
Net Worth-£19
Cash£387
Current Liabilities£36,097

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 November 2013Company name changed berkeley st james seminar services LIMITED\certificate issued on 08/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-07
(3 pages)
8 November 2013Company name changed berkeley st james seminar services LIMITED\certificate issued on 08/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-07
(3 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
7 August 2013Termination of appointment of Maria Dabipi as a director on 5 August 2013 (1 page)
7 August 2013Termination of appointment of Maria Dabipi as a director on 5 August 2013 (1 page)
7 August 2013Termination of appointment of Maria Dabipi as a director on 5 August 2013 (1 page)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)