About

Registered Number: 06542259
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 39 Bridge Road, Crosby, Liverpool, L23 6SA

 

Berkeley Russell Ltd was founded on 25 March 2008, it's status in the Companies House registry is set to "Dissolved". Berkeley Russell Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
DISS40 - Notice of striking-off action discontinued 14 August 2018
CS01 - N/A 13 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
MEM/ARTS - N/A 04 April 2008
CERTNM - Change of name certificate 26 March 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.