Linton
Cambridge
Cambridgeshire
CB1 6JY
Director Name | Mr Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Director Name | John Glendinning Wilson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Denehurst Parkway Delamere Park Cuddington Cheshire CW8 2UB |
Director Name | Mr Geoffrey George Longstaff |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1992) |
Role | Managing Director |
Correspondence Address | The Olde School House Church End Hunningham Leamington Spa Warwickshire CV33 9DS |
Director Name | John Russell Lyon |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 21 Druids Park Liverpool Merseyside L18 3LJ |
Director Name | Kerstin Mollberg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Lovholmsgrand 12 S-117 83 Stockholm Foreign |
Director Name | William Stanley Rising |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 37 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Director Name | Aled Roberts |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 3 Hazelwood Moulton Road Middleton Tyas Richmond North Yorkshire DL10 6RJ |
Director Name | Goran Wikstrom |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | Box 2041 S-195 02 Marsta Sweden |
Secretary Name | William Stanley Rising |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 37 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Director Name | Edwin Arthur Moules |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | 17 Thatcher Stanford Close Melbourn Royston Hertfordshire SG8 6DT |
Secretary Name | Peter Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 10 Micklewood Close Penkridge Stafford ST19 5JE |
Secretary Name | Mr David Jonathan Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Secretary Name | David James Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 16 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Dr Michael Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 71 Whinfell Road Ponteland Newcastle Upon Tyne NE20 9ER |
Director Name | David James Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | 16 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr David Jonathan Pett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 March 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | Mr James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priddeons Hadley Common Barnet Hertfordshire EN5 5QE |
Registered Address | Studio Building 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
2m at £1 | Becker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,828,000 |
Cash | £633,000 |
Current Liabilities | £23,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1992 | Delivered on: 15 December 1992 Persons entitled: Nordbanken U.K.Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents" as defined. Particulars: See form 395 ref M101 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 December 1992 | Delivered on: 9 December 1992 Satisfied on: 29 January 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
26 March 2016 | Satisfaction of charge 2 in full (4 pages) |
26 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Appointment of Mr Anthony David Bowen as a director on 16 March 2016 (3 pages) |
24 March 2016 | Termination of appointment of David Jonathan Pett as a director on 16 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Anthony David Bowen as a director on 16 March 2016 (3 pages) |
24 March 2016 | Termination of appointment of James Alan Fairley Walker as a director on 16 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA United Kingdom to Studio Building 21 Evesham Street London W11 4AJ on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of James Alan Fairley Walker as a director on 16 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA United Kingdom to Studio Building 21 Evesham Street London W11 4AJ on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of David Jonathan Pett as a director on 16 March 2016 (2 pages) |
18 March 2014 | Restoration by order of the court (4 pages) |
18 March 2014 | Restoration by order of the court (4 pages) |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2013 | Voluntary strike-off action has been suspended (1 page) |
3 August 2013 | Voluntary strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Statement by directors (1 page) |
17 December 2012 | Statement of capital on 17 December 2012
|
17 December 2012 | Statement of capital on 17 December 2012
|
17 December 2012 | Solvency statement dated 12/12/12 (1 page) |
17 December 2012 | Solvency statement dated 12/12/12 (1 page) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Statement by directors (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9EP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9EP (1 page) |
26 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 20/04/05; full list of members
|
12 May 2005 | Return made up to 20/04/05; full list of members
|
8 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 31 quayside newcastle upon tyne tyne & wear NE1 3DE (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 31 quayside newcastle upon tyne tyne & wear NE1 3DE (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
7 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
27 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: goodlass road speke liverpool L24 9HJ (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: goodlass road speke liverpool L24 9HJ (1 page) |
19 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 20/04/99; full list of members
|
1 June 1999 | Return made up to 20/04/99; full list of members
|
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
17 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
10 January 1997 | Company name changed becker acroma LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed becker acroma LIMITED\certificate issued on 13/01/97 (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: landywood lane cheslyn hay walsall west midlands. WS6 7AL (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: landywood lane cheslyn hay walsall west midlands. WS6 7AL (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Return made up to 20/04/95; no change of members
|
26 April 1995 | Return made up to 20/04/95; no change of members
|
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 July 1991 | Company name changed\certificate issued on 09/07/91 (2 pages) |
9 July 1991 | Company name changed\certificate issued on 09/07/91 (2 pages) |
22 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
22 August 1990 | Accounts made up to 31 December 1989 (17 pages) |
17 August 1989 | Accounts made up to 31 December 1988 (13 pages) |
17 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
4 July 1989 | Company name changed\certificate issued on 04/07/89 (2 pages) |
4 July 1989 | Company name changed\certificate issued on 04/07/89 (2 pages) |
3 April 1989 | Accounts made up to 31 December 1987 (16 pages) |
3 April 1989 | Full accounts made up to 31 December 1987 (16 pages) |
5 February 1988 | Company name changed\certificate issued on 05/02/88 (2 pages) |
5 February 1988 | Company name changed\certificate issued on 05/02/88 (2 pages) |
11 November 1987 | Accounts made up to 31 December 1986 (16 pages) |
11 November 1987 | Accounts made up to 31 December 1986 (16 pages) |
17 January 1986 | Incorporation (16 pages) |
17 January 1986 | Incorporation (16 pages) |