About

Registered Number: 04509733
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 20 Hardy Close, Thetford, Norfolk, IP24 1LF

 

M Berry Gas Services Ltd was registered on 13 August 2002, it has a status of "Dissolved". The current directors of this business are Berry, Lindsey Geraldine, Berry, Michael Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Michael Reginald 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Lindsey Geraldine 13 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 30 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 06 September 2003
225 - Change of Accounting Reference Date 03 July 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.