BERKSHIRE CASH & CARRY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PE

Company number 08868515
Status Active - Proposal to Strike off
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address ABACUS ACCOUNTANTS, 2ND FLOOR COLERIDGE HOUSE 5-7, PARK STREET, SLOUGH, BERKSHIRE, SL1 1PE
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of BERKSHIRE CASH & CARRY LIMITED are www.berkshirecashcarry.co.uk, and www.berkshire-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Berkshire Cash Carry Limited is a Private Limited Company. The company registration number is 08868515. Berkshire Cash Carry Limited has been working since 30 January 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Berkshire Cash Carry Limited is Abacus Accountants 2nd Floor Coleridge House 5 7 Park Street Slough Berkshire Sl1 1pe. . DHALIWAL, Parminder Pal is a Director of the company. Director RATOO, Vickram Singh has been resigned. Director TAH, Natasha has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
DHALIWAL, Parminder Pal
Appointed Date: 22 April 2015
68 years old

Resigned Directors

Director
RATOO, Vickram Singh
Resigned: 22 April 2015
Appointed Date: 16 May 2014
42 years old

Director
TAH, Natasha
Resigned: 01 June 2014
Appointed Date: 30 January 2014
41 years old

BERKSHIRE CASH & CARRY LIMITED Events

08 Apr 2017
Voluntary strike-off action has been suspended
28 Feb 2017
First Gazette notice for voluntary strike-off
21 Feb 2017
Application to strike the company off the register
06 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50

21 Apr 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 8 more events
22 Dec 2014
Director's details changed for Mr Vickram Ratoo on 1 December 2014
21 Aug 2014
Registered office address changed from 3 Broad Mead Reading RG6 3WL England to Unit 22 Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU on 21 August 2014
24 Jun 2014
Termination of appointment of Natasha Tah as a director
19 May 2014
Appointment of Mr Vickram Ratoo as a director
30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 50