Company NameBecker Pumps & Air Equipment Limited
Company StatusDissolved
Company Number02389251
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Thomas Knight
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(3 years after company formation)
Appointment Duration11 years, 3 months (closed 16 September 2003)
RoleCo Director
Correspondence AddressMiddlethorpe Manor
Middlethorpe
York
North Yorkshire
YO23 2QB
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusClosed
Appointed15 February 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2003)
RoleChartered Accountant
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameAlexander Adele Knight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressMiddlethorpe Manor
Middlethorpe
York
Yorkshire
YO2 1QB
Secretary NameMr John Clarke
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Director NameArthur Young
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(9 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 February 1999)
RoleAccountant
Correspondence AddressOrchard House
Midgeley Lane
Goldsborough
Kharesborough
HG5 8NN
Secretary NameAndrew Hale
NationalityBritish
StatusResigned
Appointed30 April 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMichael Thomas Knight
NationalityBritish
StatusResigned
Appointed03 January 2002(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 February 2002)
RoleCompany Director
Correspondence Address25 Flax House
Navigation Walk
Leeds
West Yorkshire
LS10 1JH

Location

Registered AddressC/O Knight Organisation
Old Lane
Leeds
LS11 8BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
24 April 2003Application for striking-off (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
22 February 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Secretary resigned (1 page)
20 July 2001Return made up to 25/05/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 June 1999Return made up to 25/05/99; full list of members (6 pages)
19 February 1999Director resigned (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999New director appointed (2 pages)
17 July 1998Return made up to 25/05/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 June 1997Return made up to 25/05/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 May 1996Return made up to 25/05/96; full list of members (6 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 June 1995Registered office changed on 14/06/95 from: 42A high street sutton surrey SM1 1HF (1 page)
14 June 1995Return made up to 25/05/95; no change of members (4 pages)