Company NameBeck Transformer Valves Limited
Company StatusDissolved
Company Number03120428
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2002(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 09 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Judes Close
Bridlington
East Yorkshire
YO16 7LE
Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(9 years after company formation)
Appointment Duration3 years, 10 months (closed 09 September 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ
Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(9 years after company formation)
Appointment Duration3 years, 10 months (closed 09 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cardigan Road
Bridlington
East Yorkshire
YO15 3HQ
Secretary NameMrs Tracy Louise Callaghan
NationalityBritish
StatusClosed
Appointed01 March 2008(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 09 September 2008)
RoleSecretary
Correspondence Address62 Aysgarth Rise
Bridlington
North Humberside
YO16 7HX
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleConsultant
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NameCedric Henry Topham
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleEngineer
Correspondence Address99 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameAlec Lindsay Grassby
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleConsultant
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJulian Cedric Topham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2004)
RoleEngineer
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameMary Machin
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address34 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Secretary NameJulian Cedric Topham
NationalityBritish
StatusResigned
Appointed27 October 2001(5 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameLorraine Smith
NationalityBritish
StatusResigned
Appointed10 July 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleOffice Manageress
Correspondence AddressRose Cottage
Gransmoor
Driffield
East Yorkshire
YO25 8HX
Secretary NameLee Michael John Topham
NationalityBritish
StatusResigned
Appointed16 June 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 4 Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callaghan (2 pages)
21 April 2008Application for striking-off (1 page)
16 April 2008Registered office changed on 16/04/2008 from camlock works 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 31/10/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
29 June 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
26 January 1999Return made up to 31/10/98; full list of members (6 pages)
15 December 1998New director appointed (2 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
31 October 1995Incorporation (28 pages)