About

Registered Number: 03739739
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 367 London Road, Camberley, Surrey, GU15 3HQ

 

Berkshire Draughting Ltd was registered on 24 March 1999 with its registered office in Surrey. Rice, David Edmund, Rice, Audrey Jill are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, David Edmund 27 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RICE, Audrey Jill 27 August 1999 19 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA01 - Change of accounting reference date 31 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 April 2015
TM02 - Termination of appointment of secretary 19 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 16 December 2004
363a - Annual Return 23 March 2004
AA - Annual Accounts 05 January 2004
363a - Annual Return 25 March 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 19 March 2002
AA - Annual Accounts 08 February 2002
363a - Annual Return 03 April 2001
AA - Annual Accounts 28 November 2000
363a - Annual Return 05 April 2000
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
225 - Change of Accounting Reference Date 29 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
CERTNM - Change of name certificate 26 August 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.