BERSTELL PROPERTIES LIMITED
Overview
| Company Name | BERSTELL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04298086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERSTELL PROPERTIES LIMITED?
- (7011) /
Where is BERSTELL PROPERTIES LIMITED located?
| Registered Office Address | Brookfield Lyminster Road Lyminster BN17 7QN Littlehampton West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERSTELL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BERSTELL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Clive Kingdon Damsell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Cabot Limited on Sep 30, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Mercator Secretaries Limited on Sep 30, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Anson Limited on Sep 30, 2010 | 2 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Hazelwood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Andrew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neville Andrew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Andrew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Hazelwood as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Hazelwood as a secretary | 1 pages | TM02 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of BERSTELL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERCATOR SECRETARIES LIMITED | Secretary | La Route Des Camps St Martin PO BOX 336 GY4 6AD Guernsey Anson Court Channel Isles |
| 132807270001 | ||||||||||
| DAMSELL, Clive Kingdon | Director | La Route Des Camps PO BOX 336 GY1 3UQ St Martin Anson Court Channel Islands Guernsey | United Kingdom | British | 105359100003 | |||||||||
| ANSON LIMITED | Director | La Route Des Camps St. Martin PO BOX 336 GY4 6AD Guernsey Anson Court Channel Isles |
| 137218030001 | ||||||||||
| CABOT LIMITED | Director | La Route Des Camps St Martin PO BOX 336 GY4 6AD Guernsey Anson Court Channel Isles |
| 137217620001 | ||||||||||
| HAZELWOOD, John | Secretary | Woodland Avenue BN13 3AF Worthing 1 West Sussex | British | 1909200001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ANDREW, Neville Henry | Director | Brookfield Lyminster Road Lyminster BN17 7QN Littlehampton West Sussex | England | British | 1921170001 | |||||||||
| ANDREW, Richard Russell | Director | Kingston Manor, Kingston Lane Kingston Gorse BN16 1RR East Preston West Sussex | England | British | 155855750001 | |||||||||
| ANDREW, Ruth | Director | Brookfield Lyminster Road Lyminster BN17 7QN Littlehampton West Sussex | United Kingdom | British | 1921180001 | |||||||||
| GILL, Mark Ellis | Director | Quarry Lodge La Rue Du Paradis Vale GY3 5BL Guernsey Channel Islands | Guernsey | British | 100723710001 | |||||||||
| HAZELWOOD, John | Director | Woodland Avenue BN13 3AF Worthing 1 West Sussex | United Kingdom | British | 1909200001 | |||||||||
| SUNLEY, James Bernard | Director | Berkeley Square W1J 6LH London 20 | United Kingdom | British | 43436300004 | |||||||||
| TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | 151240670006 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0