Company NameFrederick Beck Limited
Company StatusDissolved
Company Number00624580
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Banks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(32 years, 9 months after company formation)
Appointment Duration15 years (closed 09 January 2007)
RoleShop Manager
Correspondence Address64 Hoppers Road
Winchmore Hill
London
N21 3LH
Director NameNina Simone Banks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(43 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 09 January 2007)
RoleSales Executive
Correspondence Address64 Hoppers Road
Winchmore Hill
London
N21 3LH
Secretary NameRoy Banks
NationalityBritish
StatusClosed
Appointed03 March 2003(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address64 Hoppers Road
Winchmore Hill
London
N21 3LH
Director NameAlec William Catt
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2003)
RoleElectrical And Mechanical Engineer
Correspondence AddressTrynde Hayes 128 Totteridge Lane
London
N20 8JH
Secretary NameAlec William Catt
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressTrynde Hayes 128 Totteridge Lane
London
N20 8JH

Location

Registered Address3rd Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£206,793
Cash£210,705
Current Liabilities£4,612

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
3 August 2006Application for striking-off (1 page)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 November 2005Return made up to 15/11/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
25 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
27 March 2004Registered office changed on 27/03/04 from: 22/26 camden passage islington london N1 8ED (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2003Secretary resigned;director resigned (1 page)
13 December 2003New secretary appointed (2 pages)
7 January 2003Return made up to 15/11/02; full list of members (7 pages)
24 October 2002New director appointed (2 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Return made up to 15/11/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 15/11/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1999Return made up to 15/11/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Return made up to 15/11/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 15/11/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Return made up to 15/11/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)