Company NameBeckgang Limited
Company StatusDissolved
Company Number03195704
CategoryPrivate Limited Company
Incorporation Date8 May 1996(28 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Grahame Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Jill Helen Roberts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMr Grahame Roberts
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Director's details changed for Grahame Roberts on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Jill Helen Roberts on 1 November 2009 (2 pages)
22 January 2010Secretary's details changed for Grahame Roberts on 1 November 2009 (1 page)
22 January 2010Director's details changed for Grahame Roberts on 1 November 2009 (2 pages)
22 January 2010Secretary's details changed for Grahame Roberts on 1 November 2009 (1 page)
22 January 2010Director's details changed for Jill Helen Roberts on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Jill Helen Roberts on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Grahame Roberts on 1 November 2009 (2 pages)
22 January 2010Secretary's details changed for Grahame Roberts on 1 November 2009 (1 page)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2008Return made up to 08/05/08; full list of members (4 pages)
25 June 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2007Return made up to 08/05/07; no change of members (7 pages)
4 June 2007Return made up to 08/05/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 08/05/06; full list of members (7 pages)
30 May 2006Return made up to 08/05/06; full list of members (7 pages)
15 March 2006Return made up to 08/05/05; full list of members (7 pages)
15 March 2006Return made up to 08/05/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
1 December 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
1 December 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
11 May 2004Return made up to 08/05/04; full list of members (7 pages)
11 May 2004Return made up to 08/05/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 May 2003Return made up to 08/05/03; full list of members (7 pages)
10 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 April 2003Return made up to 08/05/02; full list of members (7 pages)
15 April 2003Return made up to 08/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 08/05/01; full list of members (6 pages)
1 June 2001Return made up to 08/05/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 July 2000Return made up to 08/05/00; full list of members (6 pages)
11 July 2000Return made up to 08/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 July 1999Return made up to 08/05/99; no change of members (4 pages)
14 July 1999Return made up to 08/05/99; no change of members (4 pages)
14 August 1998Return made up to 08/05/98; no change of members (4 pages)
14 August 1998Return made up to 08/05/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 October 1997Return made up to 08/05/97; full list of members (6 pages)
16 October 1997Return made up to 08/05/97; full list of members (6 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
6 November 1996Registered office changed on 06/11/96 from: second floor 15 hall gate doncaster south yorkshire DN1 3NA (1 page)
6 November 1996Registered office changed on 06/11/96 from: second floor 15 hall gate doncaster south yorkshire DN1 3NA (1 page)
14 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (16 pages)