Company NameK. Berg Service Limited
Company StatusDissolved
Company Number02656310
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Henry Berg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(same day as company formation)
RolePrinting Machinery Dealer
Country of ResidenceGb-Eng
Correspondence Address268 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3TT
Secretary NameJune Vera Rayner
NationalityBritish
StatusClosed
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Underhill Road
South Benfleet
Essex
SS7 1EP
Director NameMrs Kathleen Berg
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 05 December 2006)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address268 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3TT
Director NameMr Richard John Berg
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 1997(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 05 December 2006)
RolePrint Trade Engineer
Country of ResidenceEngland
Correspondence Address39 Central Wall Road
Canvey Island
Essex
SS8 9PJ
Director NameMr Alan Leslie Coote
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleEngineer
Correspondence Address102 Frobisher Way
Shoeburyness
Southend On Sea
Essex
SS3 8XD
Director NameJune Vera Rayner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleSecretary
Correspondence Address26 Underhill Road
South Benfleet
Essex
SS7 1EP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressKnight Wheeler & Co
54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Current Liabilities£113,608

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Return made up to 22/10/04; full list of members (7 pages)
22 October 2003Return made up to 22/10/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 December 2002Return made up to 22/10/02; full list of members (7 pages)
17 December 2002Nc inc already adjusted 01/07/01 (1 page)
17 December 2002Ad 01/07/01--------- £ si 15@1 (2 pages)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 November 2001Return made up to 22/10/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
24 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Return made up to 22/10/99; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 October 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
28 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 November 1997Return made up to 22/10/97; change of members (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 21 bishops close london E17 9RP (1 page)
28 October 1996Return made up to 22/10/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
10 October 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)