About

Registered Number: 04604240
Date of Incorporation: 29/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 30 First Floor, Hobbs & Webb Estate Agents, Waterloo Street, Weston-Super-Mare, North Somerset, BS23 1LN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

Debenture 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.