Company NameBerisford - Charter Residential Limited
Company StatusDissolved
Company Number00494545
CategoryPrivate Limited Company
Incorporation Date19 April 1951(73 years ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NamesWenlock Wool Scouring Co. Limited and Berisford Property Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(58 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(59 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(57 years, 11 months after company formation)
Appointment Duration4 years (closed 26 March 2013)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years after company formation)
Appointment Duration3 years (resigned 11 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameMr David William Lees
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 1992)
RoleChartered Surveyor
Correspondence AddressRodmell Grange Mill Lane
Rodmell
Lewes
East Sussex
BN7 3HS
Director NameAndrew Villiers Noble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleProperty Director
Correspondence Address386 Malden Road
Worcester Park
Surrey
KT4 7NJ
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed01 May 1992(41 years after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Secretary NameNiamh Cahill
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Walton House
London
N7 7PD
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed30 June 1992(41 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(42 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(47 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(49 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(57 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed24 October 1995(44 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed24 October 1995(44 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

5.1m at £1Enodis Property Developments LTD
100.00%
Ordinary
1 at £1S & W Berisford LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (4 pages)
27 November 2012Application to strike the company off the register (4 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(4 pages)
5 November 2012Solvency statement dated 19/10/12 (2 pages)
5 November 2012Statement by directors (2 pages)
5 November 2012Resolutions
  • RES13 ‐ Share premium cancelled 19/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2012Statement by Directors (2 pages)
5 November 2012Solvency Statement dated 19/10/12 (2 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(4 pages)
5 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 19/10/2012
(2 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
5 May 2009Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page)
24 April 2009Director appointed thomas doerr (3 pages)
24 April 2009Director appointed thomas doerr (3 pages)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
27 March 2009Secretary appointed prima secretary LIMITED (1 page)
24 March 2009Director appointed michael james kachmer (2 pages)
24 March 2009Director appointed michael james kachmer (2 pages)
26 February 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment Terminated Director s & w berisford LIMITED (1 page)
26 February 2009Director appointed maurice delon jones (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
30 October 2008Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page)
2 July 2008Full accounts made up to 29 September 2007 (10 pages)
2 July 2008Full accounts made up to 29 September 2007 (10 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
9 May 2008Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment Terminated Director berisford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 August 2006Full accounts made up to 1 October 2005 (10 pages)
2 August 2006Full accounts made up to 1 October 2005 (10 pages)
2 August 2006Full accounts made up to 1 October 2005 (10 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
1 August 2005Full accounts made up to 2 October 2004 (10 pages)
1 August 2005Full accounts made up to 2 October 2004 (10 pages)
1 August 2005Full accounts made up to 2 October 2004 (10 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
30 July 2004Full accounts made up to 27 September 2003 (10 pages)
30 July 2004Full accounts made up to 27 September 2003 (10 pages)
17 May 2004Return made up to 01/05/04; no change of members (4 pages)
17 May 2004Return made up to 01/05/04; no change of members (4 pages)
31 July 2003Full accounts made up to 28 September 2002 (10 pages)
31 July 2003Full accounts made up to 28 September 2002 (10 pages)
13 May 2003Return made up to 01/05/03; full list of members (5 pages)
13 May 2003Return made up to 01/05/03; full list of members (5 pages)
2 August 2002Full accounts made up to 29 September 2001 (9 pages)
2 August 2002Full accounts made up to 29 September 2001 (9 pages)
9 May 2002Return made up to 01/05/02; no change of members (4 pages)
9 May 2002Return made up to 01/05/02; no change of members (4 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Return made up to 01/05/01; no change of members (4 pages)
12 June 2001Return made up to 01/05/01; no change of members (4 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (10 pages)
31 July 2000Full accounts made up to 2 October 1999 (10 pages)
31 July 2000Full accounts made up to 2 October 1999 (10 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
11 May 2000Return made up to 01/05/00; full list of members (9 pages)
11 May 2000Return made up to 01/05/00; full list of members (9 pages)
3 August 1999Full accounts made up to 26 September 1998 (10 pages)
3 August 1999Full accounts made up to 26 September 1998 (10 pages)
12 July 1999Return made up to 01/05/99; full list of members (9 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 01/05/99; full list of members (9 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
31 July 1998Full accounts made up to 27 September 1997 (9 pages)
31 July 1998Full accounts made up to 27 September 1997 (9 pages)
20 May 1998Return made up to 01/05/98; full list of members (9 pages)
20 May 1998Return made up to 01/05/98; full list of members (9 pages)
15 July 1997Full accounts made up to 28 September 1996 (11 pages)
15 July 1997Full accounts made up to 28 September 1996 (11 pages)
19 June 1997Return made up to 01/05/97; full list of members (10 pages)
19 June 1997Return made up to 01/05/97; full list of members (10 pages)
12 August 1996Return made up to 01/05/96; full list of members (8 pages)
12 August 1996Return made up to 01/05/96; full list of members (8 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
12 May 1995Return made up to 11/05/95; full list of members (10 pages)
12 May 1995Return made up to 11/05/95; full list of members (20 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (1 page)
22 April 1995Declaration of satisfaction of mortgage/charge (1 page)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
9 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1992Particulars of mortgage/charge (23 pages)
3 April 1992Particulars of mortgage/charge (23 pages)
17 October 1991Declaration of satisfaction of mortgage/charge (1 page)
17 October 1991Particulars of mortgage/charge (35 pages)
17 October 1991Particulars of mortgage/charge (35 pages)
17 October 1991Declaration of satisfaction of mortgage/charge (1 page)
8 May 1987Particulars of mortgage/charge (3 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
1 April 1987Particulars of mortgage/charge (3 pages)
1 April 1987Particulars of mortgage/charge (3 pages)