Company NameBecket's Ltd
Company StatusDissolved
Company Number05879749
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NamesPinnacle Finance Limited and Pinnacle Messaging Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gareth Baker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 26 July 2016)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Norwood Grove
Harrogate
North Yorkshire
HG3 2XL
Director NameMs Vanessa May Patton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 26 July 2016)
RoleSales Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Norwood Grove
Harrogate
North Yorkshire
HG3 2XL
Director NameDebra Teresa Colley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleBook Keeper
Correspondence AddressThe Cottage
Bradenham Hall
Thetford
Norfolk
IP25 7QP
Secretary NameMr Richard John Turner
NationalityEnglish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 22 Greenfields Road
Dereham
Norfolk
NR20 3TE
Director NameMr Stephen Patton
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorthern Irish
StatusResigned
Appointed08 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2011)
RoleSales & Marketing Executive
Country of ResidenceEngland
Correspondence Address3 Abbey Mill View
Knaresborough
North Yorkshire
HG5 8ES
Director NameMr Jeffrey Razaq
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 2009)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address15 Gunton Cliff
Lowestoft
Suffolk
NR32 4PE
Director NameSusan Baker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2013)
RoleLocal Government  Officer
Country of ResidenceUnited Kingdom
Correspondence Address113 Albert Road
Harrogate
North Yorkshire
HG1 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Castlegate
Knaresborough
North Yorkshire
HG5 8AR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

50 at £1Gareth Baker
50.00%
Ordinary
50 at £1Vanessa Patton
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,224
Cash£19,521
Current Liabilities£44,244

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF Great Britain on 16 December 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Registered office address changed from First Floor 24E Norwich Street Dereham Norfolk NR19 1BX on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Richard Turner as a secretary (1 page)
21 March 2013Termination of appointment of Susan Baker as a director (1 page)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 January 2012Appointment of Susan Baker as a director (2 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
7 October 2011Termination of appointment of Stephen Patton as a director (1 page)
7 October 2011Appointment of Ms Vanessa May Patton as a director (2 pages)
16 August 2011Company name changed pinnacle messaging LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Appointment of Mr Gareth Baker as a director (2 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Stephen Patton on 1 January 2010 (2 pages)
17 November 2010Director's details changed for Mr Stephen Patton on 1 January 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
13 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
23 June 2009Appointment terminated director jeffrey razaq (1 page)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 February 2009Memorandum and Articles of Association (18 pages)
14 February 2009Company name changed pinnacle finance LIMITED\certificate issued on 17/02/09 (3 pages)
9 February 2009Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Appointment terminated director debra colley (1 page)
27 January 2009Director appointed mr stephen patton (1 page)
27 January 2009Director appointed mr jeffrey razaq (1 page)
18 September 2008Return made up to 18/07/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
22 October 2007Return made up to 18/07/07; full list of members (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
18 July 2006Incorporation (19 pages)