R. BERNARD & COMPANY LIMITED

Register to unlock more data on OkredoRegister

R. BERNARD & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00359011

Incorporation date

26/01/1940

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Clock House 140 London Road, Guildford, Surrey GU1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1940)
dot icon25/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon24/06/2011
Statement by Directors
dot icon24/06/2011
Memorandum and Articles of Association
dot icon24/06/2011
Statement of capital on 2011-06-24
dot icon24/06/2011
Solvency Statement dated 21/06/11
dot icon24/06/2011
Resolutions
dot icon23/09/2010
Termination of appointment of Vidane Perera as a director
dot icon23/09/2010
Termination of appointment of Vidane Perera as a secretary
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Director's Change of Particulars / britta sturm / 01/05/2009 / Date of Birth was: 23-Sep-1960, now: 23-Apr-1960
dot icon20/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon31/03/2008
Director and Secretary's Change of Particulars / vidane perera / 25/03/2008 /
dot icon26/03/2008
Registered office changed on 26/03/2008 from bilsten house galway road blackbushe business park yateley hampshire GU46 6GE
dot icon27/06/2007
Return made up to 31/05/07; full list of members
dot icon25/06/2007
New director appointed
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Director resigned
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 31/05/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 31/05/05; full list of members
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Secretary's particulars changed;director's particulars changed
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon19/06/2003
Location of register of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon15/03/2002
Director resigned
dot icon06/11/2001
Secretary's particulars changed;director's particulars changed
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Location of register of members
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon27/04/2001
Secretary resigned;director resigned
dot icon19/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon22/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 31/05/00; full list of members
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Return made up to 31/05/99; no change of members
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Particulars of mortgage/charge
dot icon24/06/1998
Return made up to 31/05/98; full list of members
dot icon24/06/1998
Registered office changed on 24/06/98
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 31/05/97; full list of members
dot icon29/06/1997
Registered office changed on 29/06/97
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon05/10/1996
Particulars of mortgage/charge
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 31/05/96; full list of members
dot icon03/01/1996
Ad 11/12/95--------- £ si 95094@1=95094 £ ic 4906/100000
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
£ nc 10000/100000 11/12/95
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 31/05/95; full list of members
dot icon06/02/1995
Director resigned
dot icon06/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 31/05/94; full list of members
dot icon10/06/1994
Registered office changed on 10/06/94
dot icon03/02/1994
Registered office changed on 03/02/94 from: unit 1, the london centre wade road, basingstoke hampshire RG24 8FL
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 31/05/93; no change of members
dot icon14/06/1993
Registered office changed on 14/06/93
dot icon21/10/1992
Resolutions
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon13/04/1992
New secretary appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Director resigned
dot icon13/04/1992
Secretary resigned
dot icon13/04/1992
Registered office changed on 13/04/92 from: 3RD floor 39 thames street windsor berkshire SL4 1PR
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 31/05/91; full list of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/08/1990
Return made up to 31/05/90; full list of members
dot icon24/08/1990
New director appointed
dot icon01/05/1990
Registered office changed on 01/05/90 from: security house 2 romford road stratford london E15 4BX
dot icon25/05/1989
New director appointed
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Return made up to 03/03/89; full list of members
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon28/04/1988
Return made up to 11/03/88; full list of members
dot icon13/03/1987
Full accounts made up to 1986-12-31
dot icon06/03/1987
Return made up to 27/02/87; full list of members
dot icon07/01/1987
Registered office changed on 07/01/87 from: c/o morley and scott lynton house 7-11 tavistock square london WC1H 9LT
dot icon26/01/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perera, Vidane Gamachchige Ranil
Director
16/02/2001 - 31/08/2010
4
Phillips, Christopher Mitchell
Director
21/02/1997 - 28/02/2001
2
Balgonie, David Alexander, Lord
Director
16/02/2001 - 15/02/2007
5
Butcher, Gary Daniel
Director
17/07/2000 - 28/02/2002
3
Menzies, Ian Keith
Director
27/01/1995 - 17/07/2000
3

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 R. BERNARD & COMPANY LIMITED

R. BERNARD & COMPANY LIMITED is an(a) Dissolved company incorporated on 26/01/1940 with the registered office located at The Clock House 140 London Road, Guildford, Surrey GU1 1UW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R. BERNARD & COMPANY LIMITED?

toggle

R. BERNARD & COMPANY LIMITED is currently Dissolved. It was registered on 26/01/1940 and dissolved on 25/10/2011.

Where is R. BERNARD & COMPANY LIMITED located?

toggle

R. BERNARD & COMPANY LIMITED is registered at The Clock House 140 London Road, Guildford, Surrey GU1 1UW.

What is the latest filing for R. BERNARD & COMPANY LIMITED?

toggle

The latest filing was on 25/10/2011: Final Gazette dissolved via voluntary strike-off.