Company NameKitchen Ventilation Services Limited
Company StatusDissolved
Company Number00540556
CategoryPrivate Limited Company
Incorporation Date12 November 1954(69 years, 6 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous Names6

Business Activity

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(54 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(54 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 24 December 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(55 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 24 December 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(54 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 December 2013)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(37 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
RoleAccountant
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed28 April 1992(37 years, 5 months 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
Director NameEric Alan Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressStidolphs Old Farm House
Eggpie Lane Sevenoaks
Weald
Kent
TN4 6NP
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(37 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed28 April 1992(37 years, 5 months after company formation)
Appointment Duration6 years, 5 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
Appointed21 July 1994(39 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(43 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2003)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(43 years, 11 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
Appointed31 January 2001(46 years, 3 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(53 years, 5 months 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(54 years, 3 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(54 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusResigned
Appointed21 July 1994(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 1998)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
Date of BirthSeptember 1963 (Born 60 years ago)
StatusResigned
Appointed21 July 1994(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 1998)
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed23 July 1999(44 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed23 July 1999(44 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

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

Shareholders

161.7m at £1Enodis International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (4 pages)
29 August 2013Application to strike the company off the register (4 pages)
9 August 2013Statement of capital on 9 August 2013
  • GBP 1
(4 pages)
9 August 2013Solvency Statement dated 25/07/13 (3 pages)
9 August 2013Statement by Directors (3 pages)
9 August 2013Statement of capital on 9 August 2013
  • GBP 1
(4 pages)
9 August 2013Solvency statement dated 25/07/13 (3 pages)
9 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2013Statement of capital on 9 August 2013
  • GBP 1
(4 pages)
9 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2013Statement by directors (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 28 April 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)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 28 April 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)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 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)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 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)
29 April 2009Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
23 April 2009Director appointed thomas doerr (3 pages)
23 April 2009Director appointed thomas doerr (3 pages)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
2 March 2009Director appointed maurice delon jones (1 page)
2 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (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 david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
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 / 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)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
23 June 2008Accounts made up to 29 September 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
12 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 May 2008Return made up to 28/04/08; full list of members (3 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 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (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)
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)
22 July 2007Accounts made up to 30 September 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
19 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
19 July 2006Accounts made up to 1 October 2005 (7 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
3 August 2005Accounts made up to 2 October 2004 (8 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (8 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (8 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 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)
4 October 2004Full accounts made up to 27 September 2003 (9 pages)
4 October 2004Full accounts made up to 27 September 2003 (9 pages)
5 August 2004Delivery ext'd 3 mth 27/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 27/09/03 (1 page)
17 May 2004Return made up to 28/04/04; no change of members (4 pages)
17 May 2004Return made up to 28/04/04; no change of members (4 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
31 July 2003Full accounts made up to 28 September 2002 (10 pages)
31 July 2003Full accounts made up to 28 September 2002 (10 pages)
7 May 2003Return made up to 28/04/03; full list of members (6 pages)
7 May 2003Return made up to 28/04/03; full list of members (6 pages)
4 October 2002Full accounts made up to 29 September 2001 (9 pages)
4 October 2002Full accounts made up to 29 September 2001 (9 pages)
2 August 2002Delivery ext'd 3 mth 29/09/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 29/09/01 (2 pages)
8 May 2002Return made up to 28/04/02; no change of members (5 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Return made up to 28/04/02; no change of members (5 pages)
8 May 2002Director's particulars changed (1 page)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (26 pages)
8 March 2002Particulars of mortgage/charge (26 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
27 September 2001Return made up to 28/04/01; no change of members (5 pages)
27 September 2001Return made up to 28/04/01; no change of members (5 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
5 June 2001Registered office changed on 05/06/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
5 June 2001Registered office changed on 05/06/01 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)
1 November 2000Full accounts made up to 2 October 1999 (10 pages)
1 November 2000Full accounts made up to 2 October 1999 (10 pages)
1 November 2000Full accounts made up to 2 October 1999 (10 pages)
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)
27 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
27 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
11 May 2000Return made up to 28/04/00; full list of members (10 pages)
11 May 2000Return made up to 28/04/00; full list of members (10 pages)
8 May 2000Full accounts made up to 26 September 1998 (9 pages)
8 May 2000Full accounts made up to 26 September 1998 (9 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
22 June 1999Return made up to 28/04/99; full list of members (8 pages)
22 June 1999Return made up to 28/04/99; full list of members (8 pages)
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 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
16 September 1998£ nc 50000/161708000 27/08/98 (2 pages)
16 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 September 1998Conso 27/08/98 (1 page)
16 September 1998Conso 27/08/98 (1 page)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998£ nc 50000/161708000 27/08/98 (2 pages)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998Ad 27/08/98--------- £ si 161663181@1=161663181 £ ic 44000/161707181 (2 pages)
16 September 1998Statement of affairs (5 pages)
16 September 1998Statement of affairs (5 pages)
16 September 1998Ad 27/08/98--------- £ si 161663181@1=161663181 £ ic 44000/161707181 (2 pages)
16 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 June 1998Memorandum and Articles of Association (6 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 June 1998Memorandum and Articles of Association (6 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1998Memorandum and Articles of Association (13 pages)
10 June 1998Memorandum and Articles of Association (13 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1998Accounts for a dormant company made up to 27 September 1997 (6 pages)
5 June 1998Accounts made up to 27 September 1997 (6 pages)
20 May 1998Return made up to 28/04/98; full list of members (9 pages)
19 June 1997Return made up to 28/04/97; full list of members (10 pages)
14 March 1997Company name changed vent master (europe) LIMITED\certificate issued on 14/03/97 (2 pages)
14 March 1997Company name changed vent master (europe) LIMITED\certificate issued on 14/03/97 (2 pages)
7 February 1997Accounts made up to 28 September 1996 (6 pages)
7 February 1997Accounts for a dormant company made up to 28 September 1996 (6 pages)
20 June 1996Company name changed berisford baker street LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed berisford baker street LIMITED\certificate issued on 21/06/96 (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
28 May 1996Return made up to 28/04/96; full list of members (8 pages)
23 October 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
23 October 1995Accounts made up to 30 September 1995 (5 pages)
12 May 1995Return made up to 28/04/95; full list of members (22 pages)
5 May 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
5 May 1995Accounts made up to 30 September 1994 (7 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 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)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
21 May 1993Full accounts made up to 30 September 1992 (11 pages)
21 May 1993Full accounts made up to 30 September 1992 (11 pages)
17 April 1991Full accounts made up to 30 September 1990 (15 pages)
17 April 1991Full accounts made up to 30 September 1990 (15 pages)