About

Registered Number: 04622083
Date of Incorporation: 19/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: Cobham Manor, Water Lane,, Maidstone, Kent, ME14 3LU

 

Berkeley Communications Training & Consultancy Ltd was founded on 19 December 2002 and are based in Kent. There are 2 directors listed as Guttery, Luke, Daniel, Chipperfield, Anthony Richard for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUTTERY, Luke, Daniel 04 May 2007 - 1
CHIPPERFIELD, Anthony Richard 19 December 2002 04 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 06 November 2015
AA - Annual Accounts 05 October 2015
AA01 - Change of accounting reference date 19 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 31 December 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
225 - Change of Accounting Reference Date 06 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.