BERRY BIRCH & NOBLE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BERRY BIRCH & NOBLE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01001391

Incorporation date

02/02/1971

Size

Full

Classification

-

Contacts

Registered address

Registered address

THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1971)
dot icon21/05/2013
Final Gazette dissolved following liquidation
dot icon21/02/2013
Notice of final account prior to dissolution
dot icon09/01/2013
Appointment of a liquidator
dot icon19/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-19
dot icon07/11/2011
Registered office address changed from 1 Eaton House, 1 Eaton Road Coventry Warwickshire CV1 2FJ on 2011-11-07
dot icon17/07/2007
Order of court to wind up
dot icon13/07/2007
Order of court to wind up
dot icon22/06/2006
Return made up to 17/06/06; full list of members
dot icon22/06/2006
Location of debenture register
dot icon22/06/2006
Location of register of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: eaton house 1 eaton road coventry warwickshire CV1 2FJ
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 17/06/05; full list of members
dot icon15/08/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 17/06/04; full list of members
dot icon16/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon18/01/2004
Auditor's resignation
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon18/11/2003
Return made up to 19/10/03; full list of members
dot icon08/03/2003
Director's particulars changed
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 19/10/02; full list of members
dot icon30/08/2002
Director's particulars changed
dot icon09/01/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon06/11/2001
Return made up to 19/10/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon30/07/2001
Full accounts made up to 2001-01-31
dot icon04/06/2001
New director appointed
dot icon31/05/2001
Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS
dot icon30/05/2001
Secretary resigned;director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New secretary appointed
dot icon23/02/2001
Director resigned
dot icon08/11/2000
Return made up to 19/10/00; full list of members
dot icon11/07/2000
Full accounts made up to 2000-01-31
dot icon09/02/2000
Director's particulars changed
dot icon20/10/1999
Return made up to 19/10/99; full list of members
dot icon06/08/1999
Full accounts made up to 1999-01-31
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon28/10/1998
Auditor's resignation
dot icon22/10/1998
Return made up to 19/10/98; full list of members
dot icon06/08/1998
Registered office changed on 06/08/98 from: summit house glebe way west wickham kent BR4 0RB
dot icon03/08/1998
Full accounts made up to 1998-01-31
dot icon29/06/1998
Director resigned
dot icon01/05/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon18/04/1998
Director resigned
dot icon20/03/1998
New director appointed
dot icon01/12/1997
Director's particulars changed
dot icon13/11/1997
Return made up to 30/10/97; no change of members
dot icon30/06/1997
Full accounts made up to 1997-01-31
dot icon14/11/1996
Return made up to 11/11/96; no change of members
dot icon11/09/1996
Declaration of satisfaction of mortgage/charge
dot icon03/07/1996
Particulars of mortgage/charge
dot icon22/06/1996
Full accounts made up to 1996-01-31
dot icon01/12/1995
Return made up to 18/11/95; full list of members
dot icon28/09/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon03/07/1995
Full accounts made up to 1995-01-31
dot icon12/06/1995
Director's particulars changed
dot icon01/06/1995
New director appointed
dot icon24/05/1995
Director resigned
dot icon24/05/1995
Resolutions
dot icon03/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 18/11/94; no change of members
dot icon24/10/1994
Full accounts made up to 1994-01-31
dot icon15/09/1994
Director's particulars changed
dot icon13/05/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon22/12/1993
Return made up to 22/11/93; no change of members
dot icon19/10/1993
Full accounts made up to 1993-01-31
dot icon29/08/1993
Director's particulars changed
dot icon25/04/1993
Director's particulars changed
dot icon17/12/1992
Return made up to 22/11/92; full list of members
dot icon26/08/1992
Full accounts made up to 1992-01-31
dot icon13/02/1992
New director appointed
dot icon19/01/1992
Full accounts made up to 1991-01-31
dot icon19/01/1992
Return made up to 22/11/91; no change of members
dot icon11/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon04/01/1991
Director resigned
dot icon14/12/1990
Full accounts made up to 1990-01-31
dot icon14/12/1990
Return made up to 22/11/90; no change of members
dot icon13/07/1990
Certificate of change of name
dot icon19/06/1990
Registered office changed on 19/06/90 from: bbh house 22-26 station road west wickham kent BR4 0PR
dot icon06/02/1990
Full accounts made up to 1989-01-31
dot icon06/02/1990
Return made up to 23/11/89; full list of members
dot icon29/06/1989
Director resigned
dot icon03/10/1988
New director appointed
dot icon04/08/1988
Full accounts made up to 1988-01-31
dot icon04/08/1988
Return made up to 16/06/88; full list of members
dot icon25/07/1988
Certificate of change of name
dot icon07/01/1988
Secretary's particulars changed;director resigned
dot icon07/01/1988
Full accounts made up to 1987-01-31
dot icon07/01/1988
Return made up to 11/06/87; full list of members
dot icon29/08/1986
Full accounts made up to 1986-01-31
dot icon29/08/1986
Return made up to 29/05/86; full list of members
dot icon27/08/1986
Director resigned
dot icon02/02/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, John Douglas
Director
27/04/1998 - 30/03/2001
8
Butcher, Craig Nicholas
Director
21/05/2001 - 09/03/2005
47
Owen, John Douglas
Secretary
01/05/1999 - 30/03/2001
6
Lowe, John
Director
19/07/2005 - Present
30
Williamson, Barbara Jane
Director
22/12/1993 - 27/04/1995
1

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 BERRY BIRCH & NOBLE MANAGEMENT LTD

BERRY BIRCH & NOBLE MANAGEMENT LTD is an(a) Dissolved company incorporated on 02/02/1971 with the registered office located at THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. 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 BERRY BIRCH & NOBLE MANAGEMENT LTD?

toggle

BERRY BIRCH & NOBLE MANAGEMENT LTD is currently Dissolved. It was registered on 02/02/1971 and dissolved on 21/05/2013.

Where is BERRY BIRCH & NOBLE MANAGEMENT LTD located?

toggle

BERRY BIRCH & NOBLE MANAGEMENT LTD is registered at THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What is the latest filing for BERRY BIRCH & NOBLE MANAGEMENT LTD?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved following liquidation.