Company NameBecca Developments Limited
Company StatusDissolved
Company Number00658483
CategoryPrivate Limited Company
Incorporation Date6 May 1960(64 years ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichelle Frances Winston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address3 Plane Tree View
Leeds
West Yorkshire
LS17 8UE
Secretary NameDavid Stanley Winston
NationalityBritish
StatusClosed
Appointed03 August 1998(38 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address3 Plane Tree View
Leeds
West Yorkshire
LS17 8UE
Director NameMinnie Conway
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 1998)
RoleHousewife
Correspondence AddressFlat 1 Arncliffe Grange
Leeds
West Yorkshire
LS17 6ST
Director NameLily Levine
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 1998)
RoleHousewife
Correspondence Address23 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameJulie Alison Carswell
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address23 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMinnie Conway
NationalityBritish
StatusResigned
Appointed24 June 1994(34 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1998)
RoleSecretary
Correspondence AddressFlat 1 Arncliffe Grange
Leeds
West Yorkshire
LS17 6ST
Secretary NameMichelle Frances Winston
NationalityBritish
StatusResigned
Appointed21 May 1998(38 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence Address3 Plane Tree View
Leeds
West Yorkshire
LS17 8UE
Director NameDiane Sandra Stone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(38 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 June 1998)
RoleCompany Director
Correspondence Address33 Plantation Gardens
Leeds
Yorkshire
LS17 8SX
Secretary NameLily Levine
NationalityBritish
StatusResigned
Appointed17 June 1998(38 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence Address3 Plane Tree View
Leeds
West Yorkshire
LS17 8UE

Location

Registered Address21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£411,274
Cash£241,561
Current Liabilities£12,534

Accounts

Latest Accounts24 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 January

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2002Voluntary strike-off action has been suspended (1 page)
28 August 2002Application for striking-off (1 page)
25 June 2002Total exemption small company accounts made up to 24 January 2002 (6 pages)
9 April 2002Accounting reference date extended from 30/09/01 to 24/01/02 (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Return made up to 06/02/02; no change of members (5 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 February 2001Return made up to 06/02/01; full list of members (5 pages)
27 March 2000Full accounts made up to 30 September 1999 (10 pages)
16 February 2000Return made up to 06/02/00; no change of members (5 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of directors' interests (1 page)
16 November 1999Location of debenture register (1 page)
31 August 1999Registered office changed on 31/08/99 from: pannell house 6 queen strret leeds west yorkshire LS1 2TW (1 page)
26 August 1999Auditor's resignation (1 page)
1 March 1999Return made up to 06/02/99; change of members (6 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1998Declaration of assistance for shares acquisition (4 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Particulars of mortgage/charge (8 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
12 August 1998Full accounts made up to 30 September 1997 (13 pages)
30 June 1998New secretary appointed (2 pages)
21 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 June 1998New secretary appointed (1 page)
2 June 1998New director appointed (1 page)
8 May 1998Registered office changed on 08/05/98 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
3 April 1998Return made up to 06/02/98; full list of members (6 pages)
28 January 1998New director appointed (2 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 March 1997Return made up to 06/02/97; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 April 1996Return made up to 06/02/96; no change of members (4 pages)
14 March 1995Return made up to 06/02/95; change of members (6 pages)