About

Registered Number: 04962591
Date of Incorporation: 13/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Rees House, 26 Nursery Street, Mansfield, Nottinghamshire, NG18 2AG

 

Berry Hill Park Ltd was founded on 13 November 2003 and has its registered office in Mansfield in Nottinghamshire. Jackson, Raymond John, Ball, Michael Francis, Barker, Trevor, Gill, Ian Trevor are the current directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Michael Francis 03 July 2012 - 1
BARKER, Trevor 26 November 2013 - 1
GILL, Ian Trevor 03 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Raymond John 01 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 11 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
225 - Change of Accounting Reference Date 05 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 01 December 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.