About

Registered Number: 03331571
Date of Incorporation: 11/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: The Courtyard, 75a Odsal Rad, Bradford, West Yorkshire, BD6 1PN

 

Having been setup in 1997, Berkeley Goldman Ltd are based in Bradford, West Yorkshire. We do not know the number of employees at this company. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Jane 10 December 2006 05 May 2008 1
MOXON, Heather Forshaw 20 April 1997 31 March 2007 1
ROBINSON, Mark Neil 04 May 2015 09 July 2018 1
ROSS, Colin 11 March 1997 07 July 1997 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Edward Anthony 11 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
PSC07 - N/A 04 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 11 February 2015
AA - Annual Accounts 17 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
AR01 - Annual Return 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
353 - Register of members 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363s - Annual Return 13 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 09 January 2007
AAMD - Amended Accounts 17 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 24 March 2005
AAMD - Amended Accounts 16 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 24 June 1999
363s - Annual Return 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.