BERISFORD CONSUMER FINANCE (WESTERN) LIMITED

Register to unlock more data on OkredoRegister

BERISFORD CONSUMER FINANCE (WESTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188716

Incorporation date

03/11/1987

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon05/11/2012
Final Gazette dissolved following liquidation
dot icon05/08/2012
Return of final meeting in a members' voluntary winding up
dot icon04/04/2012
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN on 2012-04-05
dot icon04/04/2012
Register inspection address has been changed
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Declaration of solvency
dot icon19/02/2012
Termination of appointment of Paul Gittins as a secretary on 2012-02-20
dot icon19/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-20
dot icon05/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon02/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon31/01/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon06/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon06/09/2010
Termination of appointment of John Morrissey as a director
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon09/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon31/01/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon09/11/2009
Director's details changed for Gordon Ferguson on 2009-11-09
dot icon20/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon20/08/2009
Director appointed gordon ferguson
dot icon20/08/2009
Director appointed timothy mark blackwell
dot icon20/08/2009
Appointment Terminated Director stuart balingall
dot icon20/08/2009
Director appointed john michael morrissey
dot icon19/08/2009
Appointment Terminated Director alistair webster
dot icon22/03/2009
Accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon08/05/2008
Director appointed stuart james balingall
dot icon08/05/2008
Appointment Terminated Director david hasson
dot icon11/03/2008
Accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon03/06/2007
Accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon13/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN
dot icon17/05/2006
Director's particulars changed
dot icon07/03/2006
Accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon10/04/2005
Accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon09/03/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon29/06/2003
Accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 01/02/03; full list of members
dot icon09/10/2002
Accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon15/10/2001
Accounting reference date extended from 28/12/01 to 31/12/01
dot icon07/10/2001
Accounting reference date shortened from 28/02/02 to 28/12/01
dot icon10/06/2001
Accounts made up to 2001-02-28
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon13/02/2001
Return made up to 01/02/01; full list of members
dot icon18/12/2000
Accounts made up to 2000-02-29
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon03/02/2000
Return made up to 01/02/00; full list of members
dot icon28/11/1999
Secretary's particulars changed
dot icon07/08/1999
Secretary's particulars changed
dot icon01/07/1999
Accounts made up to 1999-02-28
dot icon24/02/1999
Return made up to 01/02/99; full list of members
dot icon21/02/1999
Location of register of members
dot icon21/02/1999
Location of debenture register
dot icon14/01/1999
Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN
dot icon10/08/1998
Director's particulars changed
dot icon25/07/1998
Accounts made up to 1998-02-28
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon23/11/1997
Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN
dot icon30/06/1997
Accounts made up to 1997-02-28
dot icon15/06/1997
Director resigned
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
Registered office changed on 15/10/96 from: kingsway cardiff CF1 4YE
dot icon14/10/1996
Secretary resigned;director resigned
dot icon28/04/1996
Accounts made up to 1996-02-29
dot icon01/04/1996
Resolutions
dot icon18/02/1996
Return made up to 01/02/96; no change of members
dot icon18/04/1995
Full accounts made up to 1995-02-28
dot icon02/04/1995
Director resigned;new director appointed
dot icon19/02/1995
Director resigned
dot icon07/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/05/1994
Full accounts made up to 1994-02-28
dot icon21/02/1994
Return made up to 01/02/94; no change of members
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon05/10/1993
Director resigned
dot icon08/09/1993
Director's particulars changed
dot icon10/06/1993
Director resigned;new director appointed
dot icon16/05/1993
Director resigned
dot icon10/05/1993
Full accounts made up to 1993-02-28
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon16/02/1993
Return made up to 01/02/93; no change of members
dot icon16/02/1993
Director's particulars changed;director resigned
dot icon16/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon20/06/1992
Full accounts made up to 1992-02-29
dot icon27/05/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon13/02/1992
Return made up to 01/02/92; full list of members
dot icon13/02/1992
Director's particulars changed
dot icon11/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Director resigned
dot icon28/04/1991
Registered office changed on 29/04/91 from: 14/15 quarry street guildford surrey GU1 3UY
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Accounting reference date extended from 30/09 to 28/02
dot icon14/03/1991
Director resigned;new director appointed
dot icon03/03/1991
Full accounts made up to 1990-09-30
dot icon03/03/1991
Return made up to 01/02/91; full list of members
dot icon26/02/1991
Director resigned
dot icon26/02/1991
Director resigned
dot icon06/02/1990
Return made up to 01/02/90; full list of members
dot icon07/01/1990
Full accounts made up to 1989-09-30
dot icon17/10/1989
Director resigned;new director appointed
dot icon03/09/1989
Registered office changed on 04/09/89 from: blenheim house 1/2 bridge street guildford surrey GU1 4RY
dot icon06/04/1989
Full accounts made up to 1988-09-30
dot icon06/04/1989
Return made up to 31/01/89; full list of members
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
Wd 22/03/89 ad 14/03/89--------- £ si 666664@1=666664 £ ic 2/666666
dot icon05/04/1989
Resolutions
dot icon05/04/1989
Resolutions
dot icon05/04/1989
Resolutions
dot icon05/04/1989
£ nc 500000/666666
dot icon02/04/1989
New director appointed
dot icon29/01/1989
Secretary resigned;new secretary appointed
dot icon21/03/1988
Memorandum and Articles of Association
dot icon29/02/1988
Certificate of change of name
dot icon18/02/1988
Nc inc already adjusted
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon03/02/1988
Certificate of change of name
dot icon31/01/1988
Resolutions
dot icon31/01/1988
Registered office changed on 01/02/88 from: 2 baches st london N1 6UB
dot icon31/01/1988
Secretary resigned
dot icon31/01/1988
Director resigned;new director appointed
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
19/02/2012 - Present
293
Skeldon, John Walter
Director
26/05/1993 - 29/05/1997
8
Dixon, Peter John Bellett, Sir
Director
31/01/1991 - 27/02/1991
20
Lakin, Helen Mary
Director
29/09/1996 - 27/02/2001
19
Blackwell, Timothy Mark
Director
29/06/2009 - 18/09/2011
126

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERISFORD CONSUMER FINANCE (WESTERN) LIMITED

BERISFORD CONSUMER FINANCE (WESTERN) LIMITED is an(a) Dissolved company incorporated on 03/11/1987 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERISFORD CONSUMER FINANCE (WESTERN) LIMITED?

toggle

BERISFORD CONSUMER FINANCE (WESTERN) LIMITED is currently Dissolved. It was registered on 03/11/1987 and dissolved on 05/11/2012.

Where is BERISFORD CONSUMER FINANCE (WESTERN) LIMITED located?

toggle

BERISFORD CONSUMER FINANCE (WESTERN) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BERISFORD CONSUMER FINANCE (WESTERN) LIMITED do?

toggle

BERISFORD CONSUMER FINANCE (WESTERN) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BERISFORD CONSUMER FINANCE (WESTERN) LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved following liquidation.