About

Registered Number: 04299843
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

Having been setup in 2001, Berryfield Ltd have registered office in Sidcup in Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARNOLD, Cheryl 18 October 2004 - 1
WRIGHT, David 08 March 2002 06 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 17 December 2015
SH01 - Return of Allotment of shares 10 August 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 09 December 2014
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 July 2011
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.