Company NameBerkeley Products (UK) Limited
DirectorsJeffrey Long and Philip Rakusen
Company StatusDissolved
Company Number02923384
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJeffrey Long
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(9 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleSales Director
Correspondence Address31 Moor Knoll Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2DR
Director NamePhilip Rakusen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleSales Manager
Correspondence Address134 Plantation Gardens
Alwoodley
Leeds
LS17 8ST
Secretary NameJeffrey Long
NationalityBritish
StatusCurrent
Appointed12 November 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address31 Moor Knoll Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2DR
Director NameMr Michael David Freund
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwinds
513 Harrogate Road Alwoodley
Leeds
West Yorkshire
LS17 7DU
Secretary NameMrs Catalina Channa Freund
NationalityBritish
StatusResigned
Appointed06 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwinds
513 Harrowgate Road Alwoodley
Leeds
West Yorkshire
LS17 7DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Huddersfield Road, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£30,477
Current Liabilities£392,167

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
6 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2003Registered office changed on 14/04/03 from: wesley house huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
22 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 November 2001Statement of administrator's proposal (62 pages)
7 November 2001Notice of result of meeting of creditors (2 pages)
7 November 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 August 2001Registered office changed on 09/08/01 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
3 August 2001Notice of Administration Order (1 page)
3 August 2001Administration Order (4 pages)
27 June 2001Return made up to 27/04/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 July 2000Return made up to 27/04/00; full list of members (5 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Return made up to 27/04/99; full list of members (5 pages)
23 June 1999Location of register of members (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Declaration of assistance for shares acquisition (28 pages)
23 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Registered office changed on 23/11/98 from: high winds 513 harrogate road alwoodley leeds LS17 7DU (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Memorandum and Articles of Association (7 pages)
13 May 1998Return made up to 27/04/98; full list of members (5 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1997Return made up to 27/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 April 1996Return made up to 27/04/96; no change of members (4 pages)
22 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
27 April 1995Return made up to 27/04/95; full list of members (6 pages)