Company NameBerch Marketing Limited
Company StatusDissolved
Company Number03228760
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePhillip Bernard March Stirland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleClothing Wholesaler
Correspondence Address53 Park Crescent
Darlington
County Durham
DL1 5EG
Secretary NamePatricia Ann Stirland
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address53 Park Crescent
Darlington
County Durham
DL1 5EG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address53 Park Crescent
Darlington
Durham
DL1 5EG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 July 1998 (10 pages)
10 September 1998Return made up to 24/07/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 July 1997 (10 pages)
6 August 1997Return made up to 24/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 July 1996Incorporation (12 pages)