Company NameBeckett & Company Management Limited
Company StatusDissolved
Company Number01492534
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameGordon Laurence Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Secretary NameSandra Frances Lewis
NationalityBritish
StatusClosed
Appointed03 June 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressLaburnums
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DB
Director NameMrs Shirley Reid
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1997)
RoleRetired
Correspondence Address1 Willow Road
Willersey
Broadway
Worcestershire
WR12 7QE
Secretary NameMr George William Reid
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address1 Willow Road
Willersey
Broadway
Worcestershire
WR12 7QE

Location

Registered AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
9 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/98
(4 pages)
9 January 1998Registered office changed on 09/01/98 from: 2 avon street evesham worcestershire WR11 4JA (1 page)
13 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)