Company NameStandard Berkley Limited
DirectorKevin Shelley
Company StatusDissolved
Company Number03819674
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKevin Shelley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(same day as company formation)
RoleProperty Director
Correspondence Address21 Frederick Gardens
Houghton Le Spring
Tyne & Wear
DH4 7JY
Secretary NameKevin Shelley
NationalityBritish
StatusCurrent
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Frederick Gardens
Houghton Le Spring
Tyne & Wear
DH4 7JY
Secretary NameShawn Weston
NationalityBritish
StatusCurrent
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address172 Wombridge Road
Trench
Telford
Salop
TF2 6QA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressExchange Buildings
Railway Street, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 August 2003Dissolved (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2002Order of court to wind up (3 pages)
19 March 2001Return made up to 04/08/00; full list of members (7 pages)
19 March 2001New secretary appointed (2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
1 December 1999Registered office changed on 01/12/99 from: 21 frederick gardens houghton le spring tyne & wear DH4 7JY (1 page)
27 September 1999Registered office changed on 27/09/99 from: 21 frederick gardens houghton le spring tyne & wear DH4 7JY (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed (1 page)
12 August 1999Registered office changed on 12/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (7 pages)