Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director Name | Lee Michael John Topham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mrs Tracy Louise Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 November 2014) |
Role | Secretary |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Paul Andrew Walker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Production Director |
Correspondence Address | 1 Salisbury Road Altrincham Cheshire WA14 5LE |
Secretary Name | Charlotte Catherine Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Salisbury Road Altrincham Cheshire WA14 5LE |
Director Name | Paul Alan Topham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Lee Michael John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 99 Kingsgate Bridlington North Humberside YO15 3NQ |
Registered Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Beck Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Termination of appointment of Paul Topham as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Topham as a director (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Secretary's details changed for Mrs Tracy Louise Callaghan on 12 May 2011 (1 page) |
24 May 2011 | Director's details changed for Lee Michael John Topham on 12 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Lee Michael John Topham on 12 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Paul Alan Topham on 12 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Paul Alan Topham on 12 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mrs Tracy Louise Callaghan on 12 May 2011 (1 page) |
17 May 2010 | Director's details changed for Gary Oscar Dalton Topham on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Gary Oscar Dalton Topham on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 13/15 bridlington road filey north yorkshire YO14 0LR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 13/15 bridlington road filey north yorkshire YO14 0LR (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
31 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 150 ashley road, hale altrincham cheshire WA15 9SA (1 page) |
30 March 2007 | New secretary appointed;new director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 150 ashley road, hale altrincham cheshire WA15 9SA (1 page) |
30 March 2007 | New secretary appointed;new director appointed (1 page) |
30 March 2007 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
30 March 2007 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
8 September 2006 | Return made up to 12/05/06; full list of members (6 pages) |
8 September 2006 | Return made up to 12/05/06; full list of members (6 pages) |
12 May 2005 | Incorporation (10 pages) |
12 May 2005 | Incorporation (10 pages) |