Company NameBerkeley Consumer Products Limited
Company StatusDissolved
Company Number02806922
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Limb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Parklands Drive
North Ferriby
Hull
East Yorkshire
HU14 3EX
Secretary NameMr Christopher Limb
NationalityBritish
StatusClosed
Appointed28 April 1997(4 years after company formation)
Appointment Duration5 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Parklands Drive
North Ferriby
Hull
East Yorkshire
HU14 3EX
Director NameJohn Dennis Love
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2001)
RoleMerchant
Correspondence Address161 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HT
Secretary NameMr Norman Court
NationalityBritish
StatusResigned
Appointed13 October 1993(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 1997)
RoleManagement Consultant
Correspondence Address175 The Queensway
Hull
East Yorkshire
HU6 9BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSouthside Terminal
Albert Street
Goole
East Yorkshire
DN14 5SY
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Financials

Year2014
Net Worth-£33,679
Current Liabilities£33,679

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
11 June 2002Director resigned (1 page)
21 December 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 July 2001Registered office changed on 02/07/01 from: southside terminal albert street goole DN14 5SY (1 page)
2 July 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
22 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
19 April 1999Return made up to 05/04/99; no change of members (4 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
29 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
3 July 1996Return made up to 05/04/96; no change of members (4 pages)
19 September 1995Return made up to 05/04/95; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Registered office changed on 15/03/95 from: cotswold 26 tranby lane swanland hull north humberside HU14 3NB (1 page)
3 March 1995Registered office changed on 03/03/95 from: suite 9 the avenue bishop lane hull HU1 1NS (1 page)