Company NameBeckett Mim Limited
Company StatusDissolved
Company Number07423939
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date18 April 2018 (5 years, 11 months ago)
Previous NameIMCO (332010) Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr William Alan Beckett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameLinda Beckett
NationalityBritish
StatusClosed
Appointed12 December 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 April 2018)
RoleCompany Director
Correspondence AddressHart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameKaren Goodison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Tinsley Industrial Estate
Shepcote Way
Sheffield
South Yorkshire
S9 1TH
Director NameMr Peter David Stocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Tinsley Industrial Estate
Shepcote Way
Sheffield
South Yorkshire
S9 1TH
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitebeckettmim.com
Email address[email protected]

Location

Registered AddressHart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

750 at £0.01Karen Goodison
7.69%
Ordinary A
5.5k at £0.01William Beckett
56.41%
Ordinary
500 at £0.01Peter Stocks
5.13%
Ordinary A
3k at £0.01Linda Beckett
30.77%
Ordinary

Financials

Year2014
Net Worth-£87,890
Cash£19,583
Current Liabilities£113,319

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 August 2017Registered office address changed from Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD to Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 August 2017 (2 pages)
15 August 2017Statement of affairs (8 pages)
15 August 2017Appointment of a voluntary liquidator (2 pages)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 November 2016Register inspection address has been changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield S9 1th England to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD (1 page)
10 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 November 2016Secretary's details changed for Linda Beckett on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr William Alan Beckett on 10 November 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 97.5
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Termination of appointment of Karen Goodison as a director on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Peter David Stocks as a director on 13 July 2015 (1 page)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 97.5
(8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ United Kingdom (1 page)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 97.5
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
6 January 2013Particulars of variation of rights attached to shares (2 pages)
4 January 2013Particulars of variation of rights attached to shares (2 pages)
18 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 97.50
(4 pages)
17 December 2012Resolutions
  • RES13 ‐ Subdivision 12/12/2012
(1 page)
17 December 2012Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Simon Cuerden as a director (2 pages)
17 December 2012Appointment of Linda Beckett as a secretary (3 pages)
17 December 2012Sub-division of shares on 12 December 2012 (5 pages)
17 December 2012Appointment of Mr William Alan Beckett as a director (3 pages)
17 December 2012Termination of appointment of Imco Director Limited as a director (2 pages)
17 December 2012Appointment of Mr Peter David Stocks as a director (3 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
17 December 2012Appointment of Karen Goodison as a director (3 pages)
13 December 2012Company name changed imco (332010) LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(2 pages)
13 December 2012Change of name notice (2 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 January 2012Register(s) moved to registered inspection location (1 page)
20 January 2012Register inspection address has been changed (1 page)
20 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)