Company NameBERK Packaging Limited
Company StatusDissolved
Company Number00601266
CategoryPrivate Limited Company
Incorporation Date26 March 1958(66 years ago)
Dissolution Date20 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(43 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(43 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Secretary NameStephen Brian Smith
NationalityBritish
StatusClosed
Appointed19 October 2001(43 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameGeorge Theodore Cohn
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address104 Keverstone Court
Manor Road
Bournemouth
BH1 3BZ
Director NamePeter Dalton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressHenbury Heights Dorchester Road
Sturminster Marshall
Wimborne
Dorset
BH21 3RL
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(34 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameChristopher Jeremiah Bridgeman
NationalityBritish
StatusResigned
Appointed03 August 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address241 Poverest Road
Orpington
Kent
BR5 1RD
Director NameJeffrey Ellwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2001)
RoleCompany Director
Correspondence Address83 Flood Street
Chelsea
London
SW3 5SU
Director NameRobert Malcolm Lougee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(38 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLittle Gables
Wormley Hill
Wormley
Surrey
GU8 5TR
Secretary NameRoger Charles Humphreys
NationalityBritish
StatusResigned
Appointed24 October 1996(38 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address37 Cavell Way
Knaphill
Woking
Surrey
GU21 2TJ
Director NameRoger Charles Humphreys
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(43 years after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 2001)
RoleCo Secretary
Correspondence Address37 Cavell Way
Knaphill
Woking
Surrey
GU21 2TJ

Location

Registered Address46 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£245,331

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director's particulars changed (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2002Director resigned (1 page)
7 November 2001Return made up to 09/10/01; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 October 2001New director appointed (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Director resigned (1 page)
8 November 2000Return made up to 09/10/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 June 1999Director resigned (1 page)
3 March 1999Return made up to 16/02/99; full list of members (6 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 March 1997Director's particulars changed (1 page)
8 November 1996Registered office changed on 08/11/96 from: po box 56 priestley road basingstoke hampshire RG24 9QB (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Return made up to 03/08/96; full list of members (6 pages)
20 August 1996Secretary's particulars changed (1 page)
23 June 1996Accounts made up to 31 December 1995 (9 pages)
17 April 1996Director's particulars changed (1 page)
22 February 1996Appoint of auditor (1 page)
20 February 1996Director's particulars changed (2 pages)
28 December 1995Director resigned (2 pages)
7 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Accounts made up to 31 March 1995 (9 pages)