Company NameBeck Industrial Plastics Limited
Company StatusDissolved
Company Number03120429
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(9 years after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(9 years after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameTracy Callghan
NationalityBritish
StatusClosed
Appointed01 March 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 July 2010)
RoleSecretary
Correspondence Address62 Aysgarth Rise
Bridlington
East Yorkshire
YO16 7HX
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
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)
RoleCompany Director
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 1998(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2004)
RoleCompany Director
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
Director NameWayne Hope
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 November 2006)
RoleEngineer
Correspondence Address2 Ravenspurn
Burstill Hill
Bridlington
North Humberside
YO16 7NQ
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 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 March 2010Application to strike the company off the register (2 pages)
12 March 2010Application to strike the company off the register (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 100
(5 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 100
(5 pages)
16 November 2009Director's details changed for Gary Oscar Dalton Topham on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Lee Michael John Topham on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Paul Alan Topham on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Paul Alan Topham on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Lee Michael John Topham on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Gary Oscar Dalton Topham on 31 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 May 2008Secretary appointed tracy callghan (2 pages)
6 May 2008Appointment Terminated Secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (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)
16 April 2008Registered office changed on 16/04/2008 from camlock works 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 31/10/07; full list of members (2 pages)
14 February 2008Return made up to 31/10/07; full list of members (2 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
16 November 2006Return made up to 31/10/06; full list of members (3 pages)
16 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (6 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
(8 pages)
17 November 2005Return made up to 31/10/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (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)
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 (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
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)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 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)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
25 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Return made up to 31/10/01; full list of members (7 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Return made up to 31/10/01; full list of members (7 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
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)
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
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
29 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 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)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned;director resigned (1 page)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Return made up to 31/10/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (7 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)
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)
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)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
31 October 1995Incorporation (28 pages)