Company NameT.Beckett(Saddler)Limited
Company StatusDissolved
Company Number00510138
CategoryPrivate Limited Company
Incorporation Date28 July 1952(71 years, 9 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Neil Fletcher
StatusClosed
Appointed17 November 2009(57 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 25 March 2014)
RoleCompany Director
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMr David Neil Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(60 years, 7 months after company formation)
Appointment Duration1 year (closed 25 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMrs Jean Christine Adams
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 July 2004)
RoleRetired
Correspondence Address85 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SG
Director NameMiss Constance Mary Beckett
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 May 2004)
RoleRetired
Correspondence Address199 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Secretary NameMiss Constance Mary Beckett
NationalityBritish
StatusResigned
Appointed24 October 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address199 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Martin Peter Green
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(52 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Stable House
Pillerton Hersey
Warwick
Warwickshire
CV35 0QJ
Director NameMs Frances Mary Lees
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(52 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameDavid Edwin Mander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(52 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2005)
RoleState Registered Podiatrist
Correspondence AddressConway 32 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SF
Secretary NameMs Frances Mary Lees
NationalityBritish
StatusResigned
Appointed11 October 2004(52 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameKirsty Jane Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(52 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 April 2012)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Greville Road
Cambridge
Cambridgeshire
CB1 3QJ
Director NameMr Richard Maxwell Teare
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(52 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PH
Secretary NameMr Richard Maxwell Teare
NationalityBritish
StatusResigned
Appointed04 July 2005(52 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PH

Location

Registered Address25 Marylebone Road
London
NW1 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

15k at £1Trustees Of Methodist Church Purposes
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (3 pages)
29 November 2013Application to strike the company off the register (3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15,000
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15,000
(3 pages)
1 October 2013Full accounts made up to 31 August 2013 (13 pages)
1 October 2013Full accounts made up to 31 August 2013 (13 pages)
1 March 2013Appointment of Mr David Neil Fletcher as a director on 1 March 2013 (2 pages)
1 March 2013Appointment of Mr David Neil Fletcher as a director (2 pages)
1 March 2013Termination of appointment of Richard Maxwell Teare as a director on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Richard Teare as a director (1 page)
25 October 2012Full accounts made up to 31 August 2012 (13 pages)
25 October 2012Full accounts made up to 31 August 2012 (13 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Registered office address changed from Methodist Relief and Development Fund 25 Marylebone Road London NW1 5JR on 24 October 2012 (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Registered office address changed from Methodist Relief and Development Fund 25 Marylebone Road London NW1 5JR on 24 October 2012 (1 page)
8 June 2012Termination of appointment of Kirsty Smith as a director (1 page)
8 June 2012Termination of appointment of Kirsty Jane Smith as a director on 25 April 2012 (1 page)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 August 2011 (12 pages)
11 October 2011Full accounts made up to 31 August 2011 (12 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
18 October 2010Full accounts made up to 31 August 2010 (13 pages)
18 October 2010Full accounts made up to 31 August 2010 (13 pages)
24 November 2009Appointment of Mr David Neil Fletcher as a secretary (1 page)
24 November 2009Appointment of Mr David Neil Fletcher as a secretary (1 page)
23 November 2009Termination of appointment of Richard Teare as a secretary (1 page)
23 November 2009Termination of appointment of Richard Teare as a secretary (1 page)
13 November 2009Director's details changed for Richard Maxwell Teare on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Kirsty Jane Smith on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Kirsty Jane Smith on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Maxwell Teare on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 August 2009 (13 pages)
8 October 2009Full accounts made up to 31 August 2009 (13 pages)
19 November 2008Return made up to 24/10/08; full list of members (3 pages)
19 November 2008Return made up to 24/10/08; full list of members (3 pages)
15 October 2008Full accounts made up to 31 August 2008 (13 pages)
15 October 2008Full accounts made up to 31 August 2008 (13 pages)
12 November 2007Return made up to 24/10/07; full list of members (2 pages)
12 November 2007Return made up to 24/10/07; full list of members (2 pages)
3 October 2007Full accounts made up to 31 August 2007 (12 pages)
3 October 2007Full accounts made up to 31 August 2007 (12 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
19 October 2006Full accounts made up to 31 August 2006 (13 pages)
19 October 2006Full accounts made up to 31 August 2006 (13 pages)
23 November 2005Full accounts made up to 31 August 2005 (11 pages)
23 November 2005Return made up to 24/10/05; full list of members (8 pages)
23 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/11/05
(8 pages)
23 November 2005Full accounts made up to 31 August 2005 (11 pages)
10 November 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
10 November 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
19 August 2005Full accounts made up to 31 December 2004 (11 pages)
19 August 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Registered office changed on 28/07/05 from: number ten elm court arden street stratford upon avon warwickshire CV3 6PA (1 page)
28 July 2005Registered office changed on 28/07/05 from: number ten elm court arden street stratford upon avon warwickshire CV3 6PA (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Director resigned (1 page)
18 November 2004Return made up to 24/10/04; full list of members (8 pages)
18 November 2004Return made up to 24/10/04; full list of members (8 pages)
15 November 2004Registered office changed on 15/11/04 from: 12 payton street stratford-upon-avon warwickshire CV37 6UA (1 page)
15 November 2004Registered office changed on 15/11/04 from: 12 payton street stratford-upon-avon warwickshire CV37 6UA (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New director appointed (2 pages)
24 October 2003Return made up to 24/10/03; full list of members (7 pages)
24 October 2003Return made up to 24/10/03; full list of members (7 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 24/10/02; full list of members (7 pages)
9 December 2002Return made up to 24/10/02; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 24/10/01; full list of members (6 pages)
24 January 2002Return made up to 24/10/01; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 24/10/99; full list of members (6 pages)
1 December 1999Return made up to 24/10/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1996Return made up to 24/10/96; full list of members (6 pages)
29 October 1996Return made up to 24/10/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1995Return made up to 24/10/95; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 July 1952Incorporation (15 pages)
28 July 1952Incorporation (15 pages)