Framewood Road
Falmor
Bucks
SL2 4QR
Director Name | Sean Bussley |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elm Road Shipton On Sour Warwickshire CV36 4FA |
Secretary Name | Mrs Dorothy Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Framewood Manor Framewood Road Fulmer Buckinghamshire SL2 4QR |
Director Name | Dennis Forbes Smith |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2010) |
Role | Sales Management |
Correspondence Address | 12 Hill View Lane Boars Hill Oxford Oxfordshire OX1 5JT |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(6 years, 9 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 Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(6 years, 9 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 Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(6 years, 9 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Four Seasons House Astley Lane Trading 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 |
1 at £1 | Berkeley Controls Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Section 510 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 510 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (11 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) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Section 519 (1 page) |
25 March 2011 | Section 519 (1 page) |
1 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (13 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) |
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) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
16 July 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
6 July 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
6 July 2010 | Registered office address changed from Tudor House, 649 London Road High Wycombe Bucks HP11 1EZ on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
6 July 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
6 July 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Dennis Forbes Smith as a director (2 pages) |
6 July 2010 | Registered office address changed from Tudor House, 649 London Road High Wycombe Bucks HP11 1EZ on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
6 July 2010 | Registered office address changed from Tudor House, 649 London Road High Wycombe Bucks HP11 1EZ on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
6 July 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
6 July 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Dennis Forbes Smith as a director (2 pages) |
18 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
9 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
25 September 2009 | Secretary's change of particulars / dorothy wall / 16/08/2009 (2 pages) |
25 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
25 September 2009 | Secretary's change of particulars / dorothy wall / 16/08/2009 (2 pages) |
25 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
19 November 2008 | Return made up to 02/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (12 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (12 pages) |
9 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (12 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (12 pages) |
4 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
20 December 2005 | Return made up to 02/07/05; full list of members (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Return made up to 02/07/05; full list of members (2 pages) |
20 December 2005 | Director resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
3 March 2005 | Company name changed berkeley property investments li mited\certificate issued on 03/03/05 (3 pages) |
3 March 2005 | Company name changed berkeley property investments li mited\certificate issued on 03/03/05 (3 pages) |
12 November 2004 | Company name changed roberts fm LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed roberts fm LIMITED\certificate issued on 12/11/04 (2 pages) |
20 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
23 July 2004 | Company name changed berkeley controls (south west) l imited\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed berkeley controls (south west) l imited\certificate issued on 23/07/04 (2 pages) |
23 January 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 January 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
31 July 2003 | Company name changed raydor LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed raydor LIMITED\certificate issued on 31/07/03 (2 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 July 2003 | Incorporation (30 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 July 2003 | Incorporation (30 pages) |