About

Registered Number: 04076322
Date of Incorporation: 22/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 15 Albion Mill Portland Street, Worcester, Worcs, WR1 2NY

 

Beronmark Ltd was setup in 2000. We don't know the number of employees at Beronmark Ltd. There are 2 directors listed as Laney, Richard Philip, Laney, Philip John Stephen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANEY, Richard Philip 22 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LANEY, Philip John Stephen 22 September 2000 26 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 06 February 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 18 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 November 2011
CH01 - Change of particulars for director 06 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 17 June 2009
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 25 September 2002
287 - Change in situation or address of Registered Office 28 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.