Download leads from Nexok and grow your business. Find out more

BERK Limited

Documents

Total Documents210
Total Pages941

Filing History

9 May 2012Final Gazette dissolved via compulsory strike-off
9 May 2012Final Gazette dissolved following liquidation
9 May 2012Final Gazette dissolved following liquidation
9 February 2012Return of final meeting in a members' voluntary winding up
9 February 2012Return of final meeting in a members' voluntary winding up
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012
9 February 2012Liquidators' statement of receipts and payments to 17 January 2012
9 February 2012Liquidators' statement of receipts and payments to 17 January 2012
9 February 2012Liquidators statement of receipts and payments to 17 January 2012
9 February 2012Liquidators statement of receipts and payments to 30 January 2012
3 February 2011Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011
3 February 2011Declaration of solvency
3 February 2011Declaration of solvency
3 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-18
3 February 2011Appointment of a voluntary liquidator
3 February 2011Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011
3 February 2011Appointment of a voluntary liquidator
3 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
3 February 2011Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011
7 January 2011Appointment of Mr Paul Graham Bryant as a director
7 January 2011Appointment of Mr Paul Graham Bryant as a director
22 December 2010Appointment of Mr Michael Ian Latham as a director
22 December 2010Appointment of Mr Michael Ian Latham as a director
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010
18 May 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 705,300
  • GBP 6,225.3
18 May 2010Termination of appointment of Norman Simpson as a secretary
18 May 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 705,300
  • GBP 6,225.3
18 May 2010Termination of appointment of Norman Simpson as a secretary
17 May 2010Appointment of Miss Donna Rothwell as a secretary
17 May 2010Appointment of Miss Donna Rothwell as a secretary
12 April 2010Accounts for a dormant company made up to 31 December 2009
12 April 2010Accounts for a dormant company made up to 31 December 2009
25 March 2010Termination of appointment of Norman Simpson as a secretary
25 March 2010Termination of appointment of Norman Simpson as a secretary
25 March 2010Appointment of Miss Donna Rothwell as a secretary
25 March 2010Appointment of Miss Donna Rothwell as a secretary
30 July 2009Director appointed mr paul stuart leighton
30 July 2009Director appointed mr paul stuart leighton
30 July 2009Appointment terminated director john mckenzie
30 July 2009Appointment Terminated Director john mckenzie
1 April 2009Accounts made up to 31 December 2008
1 April 2009Accounts for a dormant company made up to 31 December 2008
12 March 2009Return made up to 19/02/09; full list of members
12 March 2009Return made up to 19/02/09; full list of members
11 March 2009Appointment terminated director christopher morley
11 March 2009Appointment Terminated Director christopher morley
9 March 2009Return made up to 19/02/08; full list of members
9 March 2009Return made up to 19/02/08; full list of members
22 September 2008Director's change of particulars / christopher morley / 12/09/2008
22 September 2008Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
23 July 2008Accounts for a dormant company made up to 31 December 2007
23 July 2008Accounts made up to 31 December 2007
20 May 2008Appointment terminated director john phillpotts
20 May 2008Appointment Terminated Director john phillpotts
14 May 2007Accounts made up to 31 December 2006
14 May 2007Accounts for a dormant company made up to 31 December 2006
19 February 2007Return made up to 19/02/07; full list of members
19 February 2007Return made up to 19/02/07; full list of members
4 November 2006Accounts for a dormant company made up to 31 December 2005
4 November 2006Accounts made up to 31 December 2005
25 July 2006New director appointed
25 July 2006Director resigned
25 July 2006New secretary appointed
25 July 2006Director resigned
25 July 2006New director appointed
25 July 2006New director appointed
25 July 2006New secretary appointed
25 July 2006Secretary resigned
25 July 2006New director appointed
25 July 2006Secretary resigned
27 February 2006Return made up to 19/02/06; full list of members
27 February 2006Return made up to 19/02/06; full list of members
7 November 2005Accounts made up to 31 December 2004
7 November 2005Accounts for a dormant company made up to 31 December 2004
17 March 2005Return made up to 19/02/05; no change of members
17 March 2005Return made up to 19/02/05; no change of members
1 November 2004Accounts made up to 31 December 2003
1 November 2004Accounts for a dormant company made up to 31 December 2003
12 July 2004Return made up to 19/02/04; full list of members
12 July 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 August 2003Accounts made up to 31 December 2002
28 August 2003Accounts for a dormant company made up to 31 December 2002
23 April 2003Return made up to 19/02/03; full list of members
23 April 2003Return made up to 19/02/03; full list of members
14 May 2002Accounts for a dormant company made up to 31 December 2001
14 May 2002Accounts made up to 31 December 2001
26 February 2002Return made up to 19/02/02; full list of members
26 February 2002Return made up to 19/02/02; full list of members
16 January 2002Director resigned
16 January 2002Director resigned
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL
26 October 2001New secretary appointed
26 October 2001New secretary appointed
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL
26 October 2001New director appointed
26 October 2001New director appointed
26 October 2001Director resigned
26 October 2001Director resigned
25 October 2001Secretary resigned
25 October 2001Secretary resigned
24 October 2001Accounts made up to 31 December 2000
24 October 2001Accounts for a dormant company made up to 31 December 2000
10 October 2001New director appointed
10 October 2001New director appointed
30 April 2001New director appointed
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001New director appointed
30 April 2001Secretary's particulars changed;director's particulars changed
30 April 2001Secretary's particulars changed;director's particulars changed
26 February 2001Return made up to 19/02/01; full list of members
26 February 2001Return made up to 19/02/01; full list of members
6 September 2000Accounts for a dormant company made up to 31 December 1999
6 September 2000Accounts made up to 31 December 1999
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/00
14 March 2000Return made up to 28/02/00; full list of members
28 July 1999Return made up to 21/07/99; full list of members
28 July 1999Return made up to 21/07/99; full list of members
14 June 1999Accounts for a dormant company made up to 31 December 1998
14 June 1999Accounts made up to 31 December 1998
8 June 1999Director resigned
8 June 1999Director resigned
25 September 1998Accounts made up to 31 December 1997
25 September 1998Accounts for a dormant company made up to 31 December 1997
16 July 1998Return made up to 23/07/98; no change of members
16 July 1998Return made up to 23/07/98; no change of members
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
23 July 1997Full accounts made up to 31 December 1996
23 July 1997Full accounts made up to 31 December 1996
7 March 1997Director's particulars changed
7 March 1997Director's particulars changed
8 November 1996Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB
8 November 1996Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB
30 October 1996Secretary resigned
30 October 1996New secretary appointed
30 October 1996New secretary appointed
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 October 1996Secretary resigned
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 October 1996Return made up to 03/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
4 October 1996Return made up to 03/08/96; bulk list available separately
20 August 1996Secretary's particulars changed
20 August 1996Secretary's particulars changed
26 July 1996Ammending 88(2)r
26 July 1996Ammending 88(2)r
17 April 1996Director's particulars changed
17 April 1996Director's particulars changed
4 April 1996Full accounts made up to 31 December 1995
4 April 1996Full accounts made up to 31 December 1995
22 February 1996Appoint of auditor
22 February 1996Appoint of auditor
20 February 1996Director's particulars changed
20 February 1996Director's particulars changed
15 January 1996Director resigned
15 January 1996Director resigned
6 January 1996Declaration of satisfaction of mortgage/charge
6 January 1996Declaration of satisfaction of mortgage/charge
6 January 1996Declaration of satisfaction of mortgage/charge
6 January 1996Declaration of satisfaction of mortgage/charge
6 January 1996Declaration of satisfaction of mortgage/charge
6 January 1996Declaration of satisfaction of mortgage/charge
29 December 1995Director resigned
29 December 1995Director resigned
28 December 1995Director resigned
28 December 1995Director resigned
28 December 1995Director resigned
28 December 1995Director resigned
7 December 1995New director appointed
7 December 1995Accounting reference date shortened from 31/03 to 31/12
7 December 1995New director appointed
7 December 1995Accounting reference date shortened from 31/03 to 31/12
7 December 1995New director appointed
7 December 1995New director appointed
21 November 1995Memorandum and Articles of Association
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1995Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705
21 November 1995Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705
21 November 1995Us$ nc 0/12000 10/10/95
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1995Memorandum and Articles of Association
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1995Us$ nc 0/12000 10/10/95
19 October 1995Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800
19 October 1995Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800
24 August 1995Declaration of satisfaction of mortgage/charge
24 August 1995Declaration of satisfaction of mortgage/charge
10 August 1995Return made up to 03/08/95; full list of members
10 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
10 August 1995Declaration of mortgage charge released/ceased
10 August 1995£ sr 500@1 01/08/95
10 August 1995£ sr 500@1 01/08/95
10 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
10 August 1995Declaration of mortgage charge released/ceased
11 July 1995Full group accounts made up to 31 March 1995
11 July 1995Full group accounts made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
7 March 1988Company name changed shieldwhite LIMITED\certificate issued on 08/03/88
7 March 1988Company name changed shieldwhite LIMITED\certificate issued on 08/03/88
Sign up now to grow your client base. Plans & Pricing