About

Registered Number: 04457929
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 64 Yardley Road, Hedge End, Southampton, Hampshire, SO30 0JF

 

Having been setup in 2002, Berry Gas & Heating Ltd are based in Southampton, it has a status of "Dissolved". We don't know the number of employees at the business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Linda Joyce 11 June 2002 - 1
BERRY, Peter 11 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
225 - Change of Accounting Reference Date 11 July 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.