Founded in 2002, Gary Berryman Estate Agents Ltd have registered office in Weston-Super-Mare, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Darby, Claire, Berryman, Gary Anthony, Harding, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRYMAN, Gary Anthony | 29 November 2002 | 03 March 2009 | 1 |
HARDING, John | 01 March 2006 | 12 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARBY, Claire | 19 April 2013 | 08 October 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 February 2019 | |
AD01 - Change of registered office address | 03 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 December 2018 | |
DS01 - Striking off application by a company | 30 November 2018 | |
AA - Annual Accounts | 25 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
TM02 - Termination of appointment of secretary | 10 October 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2016 | |
AA - Annual Accounts | 04 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 30 October 2013 | |
MR01 - N/A | 31 July 2013 | |
AR01 - Annual Return | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
TM02 - Termination of appointment of secretary | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AP03 - Appointment of secretary | 09 May 2013 | |
AD01 - Change of registered office address | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
TM02 - Termination of appointment of secretary | 09 May 2013 | |
AD01 - Change of registered office address | 09 May 2013 | |
AR01 - Annual Return | 12 December 2012 | |
CH01 - Change of particulars for director | 11 December 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 01 December 2010 | |
CH03 - Change of particulars for secretary | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 17 August 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 17 December 2008 | |
CERTNM - Change of name certificate | 28 January 2008 | |
363s - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
363a - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
CERTNM - Change of name certificate | 01 February 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363a - Annual Return | 30 November 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 21 January 2004 | |
225 - Change of Accounting Reference Date | 30 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
NEWINC - New incorporation documents | 29 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2013 | Outstanding |
N/A |
Debenture | 31 March 2009 | Outstanding |
N/A |