Company NameBeckers Meat Products Limited
Company StatusDissolved
Company Number00598934
CategoryPrivate Limited Company
Incorporation Date14 February 1958(66 years, 2 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 November 1996)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusClosed
Appointed07 December 1992(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(37 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 November 1996)
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP

Location

Registered Address325 Oldfield Lane North
Greenfield
Middx
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
18 June 1996Application for striking-off (1 page)
11 June 1996Ad 21/05/96--------- £ si 11820@1=11820 £ ic 100/11920 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1996£ nc 100/12000 21/05/96 (1 page)
24 January 1996Director resigned;new director appointed (3 pages)
24 January 1996Director resigned (2 pages)
16 January 1996Return made up to 28/11/95; full list of members (7 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)