About

Registered Number: 02852333
Date of Incorporation: 10/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: Berkeley House, 1 Churchbank, Bolton, BL1 1HX

 

Founded in 1993, Berkeley St. James Ltd has its registered office in Bolton. Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business.

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 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 09 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 05 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 05 July 2013
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 25 July 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 09 October 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
AA - Annual Accounts 19 February 2003
287 - Change in situation or address of Registered Office 01 October 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 September 1999
CERTNM - Change of name certificate 28 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 10 September 1997
395 - Particulars of a mortgage or charge 18 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 11 October 1996
RESOLUTIONS - N/A 01 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 November 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 22 November 1994
RESOLUTIONS - N/A 01 September 1994
288 - N/A 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1993
288 - N/A 13 October 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
NEWINC - New incorporation documents 10 September 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.