Company NameBecktine Limited
DirectorAlistair Forster
Company StatusDissolved
Company Number02786830
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAlistair Forster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(2 years after company formation)
Appointment Duration29 years, 2 months
RolePlant Dealer
Correspondence Address28 Peterhouse Close
Darlington
County Durham
DL1 2YU
Secretary NameCarole Forster
NationalityBritish
StatusCurrent
Appointed09 February 1995(2 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address28 Peterhouse Close
Northwood Park
Darlington
County Durham
DL1 2YU
Secretary NameDarren Anthony Paget
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address1 Oakhurst Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UN
Director NameJonathan Morley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleAccountant
Correspondence Address22 Garsdale Close
Yarm
Cleveland
TS15 9UH
Director NameDarren Anrhony Paget
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 1995)
RoleAccounts Clerk
Correspondence Address2 Ashby House
Castle Hills
Northallerton
North Yorkshire
DL7 8UR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 November 2003Dissolved (1 page)
29 August 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Registered office changed on 12/06/97 from: 84D high street northallerton north yorkshire DL7 8PP (1 page)
27 March 1997Return made up to 04/02/97; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 28 February 1995 (5 pages)
6 May 1996Director resigned (1 page)
6 May 1996Return made up to 28/02/95; no change of members (6 pages)
6 May 1996Return made up to 28/02/96; no change of members (6 pages)
11 April 1996Accounts for a small company made up to 28 February 1994 (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)