About

Registered Number: 04569000
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: 40 Shakespeare Avenue, Bath, Avon, BA2 4RF

 

Berkeley Pride Ltd was founded on 22 October 2002 and has its registered office in Bath, Avon, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARCET, Elisabeth 11 November 2002 15 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 30 January 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 22 March 2016
TM01 - Termination of appointment of director 15 November 2015
AP01 - Appointment of director 15 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 April 2012
TM02 - Termination of appointment of secretary 27 January 2012
AP04 - Appointment of corporate secretary 27 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 December 2010
CH04 - Change of particulars for corporate secretary 01 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
CERTNM - Change of name certificate 05 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 29 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 19 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.