Company NameBerline Limited
Company StatusDissolved
Company Number03583141
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jonathan Charles Dimberline
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address2 Victoria Avenue
Withernsea
East Yorkshire
HU19 2LH
Secretary NameGillian Frances Carr
NationalityBritish
StatusClosed
Appointed23 June 2003(5 years after company formation)
Appointment Duration3 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address2 Victoria Avenue
Withernsea
East Yorkshire
HU19 2LH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJohn Roland Clayton
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Seacroft Road
Withernsea
North Humberside
HU19 2NY
Secretary NameAnne Robertson Cornish
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2003)
RoleAdministration
Correspondence Address45 Grange Road
Leconfield
Beverley
North Humberside
HU17 7NG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£146,131
Current Liabilities£156,469

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
16 June 2006Return made up to 06/06/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 June 2005Return made up to 06/06/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 July 2003Registered office changed on 23/07/03 from: 406 southcoates lane hull east yorkshire HU9 3TR (1 page)
8 July 2003Return made up to 06/06/03; full list of members (6 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
13 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 July 1999Return made up to 18/06/99; full list of members (6 pages)
5 July 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
25 June 1998Registered office changed on 25/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
18 June 1998Incorporation (18 pages)