BERK PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BERK PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01630877

Incorporation date

22/04/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1983)
dot icon03/02/2016
Final Gazette dissolved following liquidation
dot icon03/11/2015
Return of final meeting in a members' voluntary winding up
dot icon25/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon21/08/2014
Liquidators' statement of receipts and payments to 2014-06-25
dot icon19/08/2013
Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 2013-08-20
dot icon11/07/2013
Appointment of a voluntary liquidator
dot icon11/07/2013
Resolutions
dot icon11/07/2013
Declaration of solvency
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Michael Schrewe as a director
dot icon21/03/2013
Termination of appointment of Robert Williams as a director
dot icon16/01/2013
Appointment of Mr Richard Gordon Daniell as a director
dot icon16/01/2013
Termination of appointment of Dipankar Bhattacharjee as a director
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/12/2011
Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 2011-12-28
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Secretary's details changed for Grays Inn Secretaries Limited on 2010-03-08
dot icon04/05/2010
Register inspection address has been changed
dot icon14/04/2010
Termination of appointment of Grays Inn Secretaries Limited as a secretary
dot icon13/09/2009
Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG
dot icon13/09/2009
Appointment terminated director john beighton
dot icon09/09/2009
Director appointed dipankar bhattacharjee
dot icon21/05/2009
Appointment terminated director peter horsman
dot icon29/04/2009
Director appointed robert williams
dot icon28/04/2009
Return made up to 18/03/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2008
Return made up to 18/03/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/08/2007
Return made up to 18/03/07; no change of members
dot icon26/06/2007
Accounts for a dormant company made up to 2005-12-31
dot icon18/10/2006
Director resigned
dot icon10/05/2006
Return made up to 18/03/06; full list of members
dot icon18/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon21/02/2006
Accounts for a dormant company made up to 2004-12-31
dot icon23/01/2006
Secretary's particulars changed
dot icon23/01/2006
Location of register of members
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/04/2005
Return made up to 18/03/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/07/2004
Return made up to 18/03/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2004
Director's particulars changed
dot icon25/02/2004
Director's particulars changed
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/03/2003
Return made up to 18/03/03; full list of members
dot icon20/03/2003
Return made up to 22/03/02; no change of members
dot icon20/03/2003
New director appointed
dot icon03/02/2003
Accounts for a dormant company made up to 2001-12-31
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Director resigned
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/08/2001
Return made up to 22/03/01; no change of members
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon29/11/2000
Director's particulars changed
dot icon28/11/2000
Director's particulars changed
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/04/2000
Return made up to 22/03/00; full list of members
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 22/03/99; full list of members
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Return made up to 22/03/98; full list of members
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Location of register of members
dot icon22/04/1998
Director's particulars changed
dot icon16/02/1998
Director's particulars changed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Director's particulars changed
dot icon12/06/1997
Director's particulars changed
dot icon12/06/1997
Return made up to 22/03/97; no change of members
dot icon03/03/1997
Registered office changed on 04/03/97 from: five chancery lane cliffords inn london EC4A 1BU
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon06/08/1996
Registered office changed on 07/08/96 from: rpr house 52 st leonards road eastbourne east sussex BN21 3YG
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned;director resigned
dot icon06/08/1996
Director resigned
dot icon28/07/1996
New director appointed
dot icon25/04/1996
Return made up to 22/03/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon12/04/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
Director resigned
dot icon07/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/05/1995
Return made up to 22/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/10/1994
Resolutions
dot icon08/05/1994
Return made up to 22/03/94; no change of members
dot icon24/04/1994
New director appointed
dot icon24/04/1994
Director resigned
dot icon24/04/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 22/03/93; no change of members
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon17/05/1992
Director resigned
dot icon12/05/1992
Return made up to 22/03/92; full list of members
dot icon04/05/1992
Director resigned
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon09/02/1992
Full accounts made up to 1990-11-30
dot icon12/09/1991
Delivery of annual acc. Ext. By 3 mths to 30/11/90
dot icon11/05/1991
Return made up to 22/03/91; full list of members
dot icon09/05/1991
Director's particulars changed
dot icon09/05/1991
Director's particulars changed
dot icon05/03/1991
Full accounts made up to 1989-11-30
dot icon23/12/1990
Accounting reference date shortened from 30/11 to 31/12
dot icon20/12/1990
Director resigned
dot icon23/09/1990
Director resigned;new director appointed
dot icon21/08/1990
Director's particulars changed;director resigned
dot icon29/07/1990
Delivery of annual acc. Ext. By 3 mths to 30/11/89
dot icon02/05/1990
Full accounts made up to 1988-11-30
dot icon27/03/1990
Return made up to 22/03/90; full list of members
dot icon04/12/1989
Director resigned;new director appointed
dot icon19/11/1989
Accounting reference date shortened from 31/12 to 30/11
dot icon24/10/1989
Director's particulars changed
dot icon03/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon18/06/1989
Director resigned
dot icon24/05/1989
Full accounts made up to 1987-12-31
dot icon17/04/1989
Return made up to 31/03/89; full list of members
dot icon19/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon19/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon02/10/1988
New director appointed
dot icon18/08/1988
Full accounts made up to 1986-12-31
dot icon23/03/1988
Return made up to 01/01/88; full list of members
dot icon20/03/1988
Director resigned
dot icon24/10/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon26/02/1987
New director appointed
dot icon03/02/1987
Full accounts made up to 1985-12-31
dot icon03/02/1987
Return made up to 13/01/87; full list of members
dot icon09/01/1987
Director resigned
dot icon13/10/1986
New director appointed
dot icon14/08/1986
Secretary resigned;director resigned;new director appointed
dot icon29/11/1984
Accounts made up to 1983-12-31
dot icon25/11/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagji, Dhanvant
Director
21/03/1994 - 23/07/1996
16
Williams, Robert
Director
03/03/2009 - 20/03/2013
54
GRAY'S INN SECRETARIES LIMITED
Corporate Secretary
23/07/1996 - 13/04/2010
27
Harris, Michael John
Director
10/12/1992 - 23/07/1996
35
Abrehart, David Charles
Director
21/03/1994 - 23/07/1996
32

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 BERK PHARMACEUTICALS LIMITED

BERK PHARMACEUTICALS LIMITED is an(a) Dissolved company incorporated on 22/04/1982 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AF. 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 BERK PHARMACEUTICALS LIMITED?

toggle

BERK PHARMACEUTICALS LIMITED is currently Dissolved. It was registered on 22/04/1982 and dissolved on 03/02/2016.

Where is BERK PHARMACEUTICALS LIMITED located?

toggle

BERK PHARMACEUTICALS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AF.

What does BERK PHARMACEUTICALS LIMITED do?

toggle

BERK PHARMACEUTICALS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BERK PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 03/02/2016: Final Gazette dissolved following liquidation.