Framewood Road
Falmor
Bucks
SL2 4QR
Director Name | Darren John Chenery |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Service Sales Manager |
Correspondence Address | 52 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD |
Secretary Name | Victor George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QE |
Secretary Name | Mrs Dorothy Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2010) |
Role | Secretary |
Correspondence Address | Framewood Manor Framewood Road Fulmer Buckinghamshire SL2 4QR |
Director Name | Mrs Dorothy Wall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 16 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorks Ls22 84t |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp (Ref:Djc) Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.berkeleycontrolsgroup.co.uk |
---|---|
Telephone | 0113 2894253 |
Telephone region | Leeds |
Registered Address | Four Seasons House Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
50k at £1 | Four Seasons Control Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,556 |
Current Liabilities | £1,436,299 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
1 October 2015 | Bona Vacantia disclaimer (1 page) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
17 April 2013 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2013-04-17
|
18 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 March 2011 | Section 519 (1 page) |
24 March 2011 | Section 519 (1 page) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
16 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
22 June 2010 | Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages) |
18 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
18 May 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
18 May 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
18 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
29 April 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
28 April 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
28 April 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
28 April 2010 | Termination of appointment of Dorothy Wall as a director (2 pages) |
28 April 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Dorothy Wall as a director (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 April 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2010 | Re-registration from a public company to a private limited company (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Re-registration of Memorandum and Articles (29 pages) |
15 April 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2010 | Re-registration from a public company to a private limited company (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Re-registration of Memorandum and Articles (29 pages) |
14 April 2010 | Appointment of Mrs Dorothy Wall as a director (2 pages) |
14 April 2010 | Appointment of Mrs Dorothy Wall as a director (2 pages) |
21 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Raymond Wall on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Raymond Wall on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Raymond Wall on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
9 October 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
19 November 2008 | Director's change of particulars / raymond wall / 19/11/2008 (2 pages) |
19 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
19 November 2008 | Director's change of particulars / raymond wall / 19/11/2008 (2 pages) |
19 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
29 May 2008 | Group of companies' accounts made up to 31 October 2007 (21 pages) |
29 May 2008 | Group of companies' accounts made up to 31 October 2007 (21 pages) |
8 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 04/11/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
18 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (21 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (21 pages) |
12 January 2006 | Return made up to 04/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 04/11/05; full list of members (2 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Return made up to 04/11/04; full list of members (2 pages) |
16 June 2005 | Return made up to 04/11/04; full list of members (2 pages) |
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
30 December 2003 | Return made up to 04/11/03; full list of members (5 pages) |
30 December 2003 | Return made up to 04/11/03; full list of members (5 pages) |
8 April 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
8 April 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
9 January 2003 | Auditor's resignation (4 pages) |
9 January 2003 | Auditor's resignation (4 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (5 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (5 pages) |
26 July 2002 | Return made up to 04/11/01; full list of members (5 pages) |
26 July 2002 | Return made up to 04/11/01; full list of members (5 pages) |
5 June 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
5 June 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
21 September 2001 | Nc inc already adjusted 23/07/01 (1 page) |
21 September 2001 | Nc inc already adjusted 23/07/01 (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
5 June 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
5 June 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
13 April 2001 | Return made up to 04/11/00; full list of members (5 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 04/11/00; full list of members (5 pages) |
13 April 2001 | Director resigned (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
30 May 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Particulars of contract relating to shares (4 pages) |
25 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Ad 13/01/99--------- £ si 21000@1=21000 £ ic 2/21002 (2 pages) |
14 May 1999 | Ad 13/01/99--------- £ si 900@1=900 £ ic 49100/50000 (2 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Ad 12/01/99--------- £ si 28098@1=28098 £ ic 21002/49100 (2 pages) |
14 May 1999 | Ad 13/01/99--------- £ si 900@1=900 £ ic 49100/50000 (2 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Ad 13/01/99--------- £ si 21000@1=21000 £ ic 2/21002 (2 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Ad 12/01/99--------- £ si 28098@1=28098 £ ic 21002/49100 (2 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
4 March 1999 | Application to commence business (2 pages) |
4 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
4 March 1999 | Application to commence business (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
4 November 1998 | Incorporation (16 pages) |
4 November 1998 | Incorporation (16 pages) |