BERROWS WEST MIDLANDS LIMITED

  • Company statusdissolved
  • Company No00711093
  • Age63 years 7 months Incorporated 19 December 1961
  • Officers0

Address

Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

BERROWS WEST MIDLANDS LIMITED is an dissolved company incorporated on 19 December 1961 and based in High Wycombe, Buckinghamshire. The company was registered 64 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 13 Dec 2016

Gazette Notice Voluntary

8 Years Ago on 27 Sep 2016

Dissolution Application Strike Off Company

8 Years Ago on 15 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 20 Jun 2016

Change Person Director Company With Change Date

9 Years Ago on 26 Nov 2015

Accounts With Accounts Type Full

10 Years Ago on 30 Jun 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 15 Jun 2015

Change Person Secretary Company With Change Date

10 Years Ago on 13 Jan 2015

Change Person Secretary Company With Change Date

10 Years Ago on 13 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 13 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 13 Jan 2015

Move Registers To Sail Company With New Address

10 Years Ago on 17 Dec 2014

Change Sail Address Company With New Address

10 Years Ago on 12 Dec 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 11 Dec 2014

Termination Director Company With Name Termination Date

10 Years Ago on 24 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 02 Jul 2014

Appoint Person Director Company With Name

11 Years Ago on 17 Apr 2014

Capital Statement Capital Company With Date Currency Figure

11 Years Ago on 12 Mar 2014

Legacy

11 Years Ago on 12 Mar 2014

Legacy

11 Years Ago on 12 Mar 2014

Resolution

11 Years Ago on 12 Mar 2014

Accounts With Accounts Type Dormant

11 Years Ago on 26 Feb 2014

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 01 Jul 2013

Accounts With Accounts Type Dormant

12 Years Ago on 07 May 2013

Accounts With Accounts Type Dormant

12 Years Ago on 12 Sep 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CARPENTER, Neil Edwardsecretary 02 Jun 2003
WESTROP, Simon Altonsecretary 24 Nov 2005
FAURE WALKER, Henry Kennedydirector Jul 197201 Apr 2014
HUNTER, Paul Anthonydirector Feb 196402 Jul 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.