BERROT & LAGO LIMITED

Register to unlock more data on OkredoRegister

BERROT & LAGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03500225

Incorporation date

27/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire RG7 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon21/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2015
First Gazette notice for voluntary strike-off
dot icon26/08/2015
Application to strike the company off the register
dot icon22/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/03/2014
Termination of appointment of Susan O'rorke as a director
dot icon23/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon23/02/2014
Director's details changed for Mr Christopher Stephen Smith on 2013-02-28
dot icon23/02/2014
Director's details changed for Ms Susan O'rorke on 2013-02-28
dot icon23/02/2014
Secretary's details changed for Cumberland Secretaries Limited on 2013-02-28
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/08/2013
Appointment of Mrs Claire Marie Cain as a director
dot icon18/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Cumberland Secretaries Limited on 2012-01-29
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-28 no member list
dot icon01/03/2012
Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2012-03-02
dot icon01/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Director appointed susan o'rorke
dot icon30/07/2009
Appointment terminated director cumberland directors LIMITED
dot icon30/07/2009
Director appointed christopher stephen smith
dot icon17/02/2009
Return made up to 28/01/09; full list of members
dot icon30/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/03/2008
Return made up to 28/01/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 28/01/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/02/2006
Return made up to 28/01/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 28/01/05; full list of members
dot icon08/03/2005
Secretary's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/03/2004
Return made up to 28/01/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/09/2003
Director resigned
dot icon06/09/2003
New director appointed
dot icon13/05/2003
Return made up to 28/01/03; full list of members
dot icon24/04/2003
Registered office changed on 25/04/03 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/03/2002
Return made up to 28/01/02; full list of members
dot icon03/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 28/01/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon05/03/2000
Return made up to 28/01/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon09/02/1999
Return made up to 28/01/99; full list of members
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
New director appointed
dot icon11/02/1998
Secretary resigned
dot icon30/01/1998
New director appointed
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Registered office changed on 31/01/98 from: 12 york place leeds LS1 2DS
dot icon27/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR SECRETARIES LIMITED
Corporate Secretary
28/01/1998 - 19/06/1998
77
Cain, Claire Marie
Director
01/08/2013 - Present
95
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/01/1998 - 28/01/1998
12820
Smith, Christopher Stephen
Director
10/07/2009 - Present
135
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/01/1998 - 28/01/1998
12711

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 BERROT & LAGO LIMITED

BERROT & LAGO LIMITED is an(a) Dissolved company incorporated on 27/01/1998 with the registered office located at 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire RG7 8NN. 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 BERROT & LAGO LIMITED?

toggle

BERROT & LAGO LIMITED is currently Dissolved. It was registered on 27/01/1998 and dissolved on 21/12/2015.

Where is BERROT & LAGO LIMITED located?

toggle

BERROT & LAGO LIMITED is registered at 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire RG7 8NN.

What does BERROT & LAGO LIMITED do?

toggle

BERROT & LAGO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERROT & LAGO LIMITED?

toggle

The latest filing was on 21/12/2015: Final Gazette dissolved via voluntary strike-off.