Company NameBecketts Of Eltham Limited
Company StatusDissolved
Company Number00607290
CategoryPrivate Limited Company
Incorporation Date1 July 1958(65 years, 10 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarrie David Malcolm Beckett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 16 December 2008)
RoleMotor Car Dealer
Correspondence AddressGilham Farm
Smarden
Ashford
Kent
TN27 8QW
Director NamePaul Julien Beckett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 16 December 2008)
RoleMotor Car Dealer
Correspondence AddressLongfield 25 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Secretary NamePaul Julien Beckett
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 16 December 2008)
RoleEntrepreneur
Correspondence AddressLongfield 25 Burntwood Road
Sevenoaks
Kent
TN13 1PS

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,296,503
Current Liabilities£956,811

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2007Return made up to 16/12/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Return made up to 16/12/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 December 2002Return made up to 16/12/02; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 16/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 January 2000Return made up to 16/12/99; full list of members (6 pages)
15 February 1999Director's particulars changed (1 page)
20 January 1999Return made up to 16/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
13 January 1998Return made up to 16/12/97; no change of members (4 pages)
18 April 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
10 January 1997Return made up to 16/12/96; no change of members (4 pages)
4 March 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
5 February 1996Return made up to 16/12/95; full list of members (6 pages)
24 December 1991Annual return made up to 16/12/91 (4 pages)
25 January 1990Return made up to 31/12/89; full list of members (4 pages)
4 January 1989Wd 09/12/88 ad 30/11/88--------- £ si 93@1=93 £ ic 707/800 (2 pages)
12 May 1987Return made up to 31/12/86; full list of members (4 pages)
21 March 1985Accounts made up to 31 August 1984 (8 pages)
5 January 1984Accounts made up to 31 August 1983 (14 pages)
13 June 1983Annual return made up to 31/12/82 (4 pages)
13 June 1983Accounts made up to 31 August 1982 (6 pages)
23 December 1982Accounts made up to 31 August 1981 (7 pages)