Company NameBerwick Plant Services Ltd.
Company StatusDissolved
Company Number03164476
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameThe Estate Of William James Jackson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PN
Wales
Director NamePeter Henry David Wicks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Mountwood Road
Birkenhead
Merseyside
CH42 8NG
Wales
Secretary NameThe Estate Of William James Jackson
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PN
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
26 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
23 April 2004Return made up to 26/02/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 May 2002Return made up to 26/02/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 September 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
14 April 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
18 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1999Accounts for a small company made up to 28 February 1998 (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
11 June 1996Secretary resigned (1 page)
26 February 1996Incorporation (14 pages)