Company NameBerzack Bros(G.B.)Limited
Company StatusDissolved
Company Number00639624
CategoryPrivate Limited Company
Incorporation Date15 October 1959(64 years, 6 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(32 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameColin Ivor Werb
NationalityBritish
StatusClosed
Appointed01 June 1995(35 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Director NameHarry Leopold Berzack
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2319 Fernbank Dirve
Charlotte 28226
North Carolina
Director NameMervan Berzack
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySouth African
StatusClosed
Appointed01 April 2009(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2012)
RoleCa Sa
Country of ResidenceSouth Africa
Correspondence Address3 Royal Palms
638 Essenwood Road
Durban
4001
South Africa
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(32 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address34 Hawthorne Way
Shelley
Huddersfield
HD8 8JX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websiteeastman.co.uk/
Telephone01484 888888
Telephone regionHuddersfield

Location

Registered AddressEastman Staples, 131 Lockwood
Road, Huddersfield
West Yorkshire
HD1 3QW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 9,450
(8 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 9,450
(8 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Mervan Berzack on 1 April 2010 (2 pages)
12 August 2010Director's details changed for Harry Leopold Berzack on 1 April 2010 (2 pages)
12 August 2010Director's details changed for Harry Leopold Berzack on 1 April 2010 (2 pages)
12 August 2010Director's details changed for Mervan Berzack on 1 April 2010 (2 pages)
12 August 2010Director's details changed for Harry Leopold Berzack on 1 April 2010 (2 pages)
12 August 2010Director's details changed for Mervan Berzack on 1 April 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 July 2009Director appointed harry leopold berzack (1 page)
16 July 2009Director appointed harry leopold berzack (1 page)
30 June 2009Return made up to 30/06/09; full list of members (9 pages)
30 June 2009Return made up to 30/06/09; full list of members (9 pages)
9 April 2009Director appointed mervan berzack (2 pages)
9 April 2009Director appointed mervan berzack (2 pages)
8 February 2009Appointment terminated director alec berzack (1 page)
8 February 2009Appointment Terminated Director alec berzack (1 page)
15 October 2008Accounts made up to 30 June 2006 (9 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2006 (9 pages)
15 October 2008Accounts made up to 30 June 2007 (9 pages)
15 October 2008Accounts made up to 30 June 2008 (9 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (9 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
30 June 2008Return made up to 30/06/08; full list of members (9 pages)
30 June 2008Return made up to 30/06/08; full list of members (9 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 131 lockwood road huddersfield west yorkshire HD1 3QW (1 page)
3 July 2007Return made up to 30/06/07; full list of members (6 pages)
3 July 2007Return made up to 30/06/07; full list of members (6 pages)
3 July 2007Registered office changed on 03/07/07 from: 131 lockwood road huddersfield west yorkshire HD1 3QW (1 page)
28 July 2006Return made up to 30/06/06; full list of members (6 pages)
28 July 2006Return made up to 30/06/06; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
30 September 2005Accounts made up to 30 June 2005 (7 pages)
14 September 2005Return made up to 30/06/05; full list of members (10 pages)
14 September 2005Return made up to 30/06/05; full list of members (10 pages)
14 September 2005Registered office changed on 14/09/05 from: lockwood road huddersfield west yorkshire HD1 3QW (1 page)
14 September 2005Registered office changed on 14/09/05 from: lockwood road huddersfield west yorkshire HD1 3QW (1 page)
18 January 2005Accounts made up to 30 June 2004 (6 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
7 September 2004Return made up to 30/06/04; full list of members (10 pages)
7 September 2004Return made up to 30/06/04; full list of members (10 pages)
27 November 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
27 November 2003Accounts made up to 30 June 2003 (7 pages)
9 August 2003Return made up to 30/06/03; full list of members (10 pages)
9 August 2003Return made up to 30/06/03; full list of members (10 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Location of register of members (1 page)
20 September 2002Accounts made up to 30 June 2002 (7 pages)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (8 pages)
25 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 April 2002Accounts made up to 30 June 2001 (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
16 July 2001Return made up to 30/06/01; full list of members (8 pages)
16 July 2001Return made up to 30/06/01; full list of members (8 pages)
19 April 2001Full accounts made up to 30 June 2000 (7 pages)
19 April 2001Full accounts made up to 30 June 2000 (7 pages)
16 August 2000Return made up to 30/06/00; full list of members (12 pages)
16 August 2000Return made up to 30/06/00; full list of members (12 pages)
27 January 2000Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page)
27 January 2000Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page)
7 September 1999Accounts made up to 30 June 1999 (7 pages)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
3 August 1999Return made up to 30/06/99; no change of members (7 pages)
3 August 1999Return made up to 30/06/99; no change of members (7 pages)
26 February 1999Full accounts made up to 30 June 1998 (8 pages)
26 February 1999Full accounts made up to 30 June 1998 (8 pages)
21 August 1998Return made up to 30/06/98; no change of members (7 pages)
21 August 1998Return made up to 30/06/98; no change of members (7 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 1997Return made up to 30/06/97; full list of members (8 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 July 1996Return made up to 30/06/96; no change of members (6 pages)
28 July 1996Return made up to 30/06/96; no change of members (6 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 October 1995Registered office changed on 17/10/95 from: st pauls house warwick lane london EC4P 4BN (1 page)
17 October 1995Registered office changed on 17/10/95 from: st pauls house warwick lane london EC4P 4BN (1 page)
17 October 1995Return made up to 05/07/95; full list of members (8 pages)
17 October 1995Return made up to 05/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Amended full accounts made up to 30 June 1994 (20 pages)
15 May 1995Amended full accounts made up to 30 June 1994 (10 pages)
15 October 1959Incorporation (15 pages)
15 October 1959Incorporation (15 pages)