About

Registered Number: 04166194
Date of Incorporation: 22/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years and 1 month ago)
Registered Address: Greengate House, 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY

 

Berkeley Lifford Hall Ltd was founded on 22 February 2001 and has its registered office in Corsham, Wiltshire, it's status is listed as "Dissolved". The companies directors are Brewer, Stephen Paul, Moledina, Ashifa Minaz, Moledina, Ashifa Minaz, Moledina, Minaz Akbarali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Stephen Paul 31 October 2011 - 1
MOLEDINA, Ashifa Minaz 01 April 2015 - 1
MOLEDINA, Ashifa Minaz 22 February 2001 31 October 2011 1
MOLEDINA, Minaz Akbarali 22 February 2001 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 January 2012
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 03 November 2011
CERTNM - Change of name certificate 13 June 2011
CONNOT - N/A 13 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
353 - Register of members 15 March 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 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 15 April 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 08 May 2002
287 - Change in situation or address of Registered Office 05 June 2001
225 - Change of Accounting Reference Date 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
CERTNM - Change of name certificate 02 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.