Company NameJ. & L. Becker Limited
DirectorsBarry Alan Harvey Becker and Gay Barbara Millicent Becker
Company StatusDissolved
Company Number00609727
CategoryPrivate Limited Company
Incorporation Date14 August 1958(65 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBarry Alan Harvey Becker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleButton Manufacturer
Correspondence AddressThe Lodge Northaw Place
Coopers Lane, Northaw
Potters Bar
Hertfordshire
EN6 4NG
Director NameMrs Gay Barbara Millicent Becker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleButton Manufacturer
Correspondence AddressThe Lodge Northaw Place Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NG
Secretary NameHelen Gillard
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address108 Village Road
Enfield
Middlesex
EN1 2EX
Director NameEdward Gillard
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 February 1997)
RoleCompany Director
Correspondence Address108 Village Road
Enfield
Middlesex
EN1 2EX

Location

Registered Address10-12 New College Parade
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32
Cash£4,366
Current Liabilities£146,306

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (6 pages)
19 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2000Statement of affairs (7 pages)
19 September 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Registered office changed on 21/08/00 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 February 1999Registered office changed on 12/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Registered office changed on 12/01/98 from: the kingfisher holly tree lodge 42A the ridgeway enfield middlesex EN2 89S (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Director resigned (1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 November 1996Registered office changed on 29/11/96 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
12 November 1996Auditor's resignation (1 page)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (14 pages)
27 March 1995Return made up to 31/12/94; full list of members (6 pages)