Company NameBeck K.D. Limited
Company StatusDissolved
Company Number02236734
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameK.D. Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 30 April 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary NamePamela Carol Cardwell
NationalityBritish
StatusClosed
Appointed05 March 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth
Virgina Water
Surrey
GU25 4JT
Director NameDavid John Church
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 May 1999)
RoleInterior Designer
Correspondence AddressOrchard Lodge
Church Walk Wilmington Village
Wilmington
Kent
DA2 7EL
Director NameKevin Norman Scotter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 May 1999)
RoleInterior Designer
Correspondence Address10 Bercta Road
New Eltham
London
SE9 3TZ
Secretary NameDavid John Church
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressOrchard Lodge
Church Walk Wilmington Village
Wilmington
Kent
DA2 7EL
Director NameColin Bagwell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1999)
RoleProject Manager
Correspondence Address85 Queensway
Coney Hall
West Wickham
Kent
BR4 9DT
Director NameRoger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address7 Stagleys Close
Banstead
Surrey
SM7 3AH
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed23 May 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
16 June 2007Return made up to 14/05/07; no change of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Return made up to 14/05/04; full list of members (7 pages)
8 June 2004New secretary appointed (1 page)
18 May 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
22 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Return made up to 14/05/03; full list of members (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
7 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
14 June 2000Return made up to 14/05/00; full list of members (8 pages)
16 December 1999Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
9 June 1999Return made up to 14/05/99; no change of members (6 pages)
14 May 1999Full accounts made up to 31 December 1998 (19 pages)
19 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 1998Full accounts made up to 31 December 1997 (19 pages)
26 November 1997Registered office changed on 26/11/97 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
26 November 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 October 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Full accounts made up to 30 April 1997 (12 pages)
9 June 1997Company name changed K.D. properties LIMITED\certificate issued on 10/06/97 (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
25 June 1996Return made up to 14/05/96; no change of members (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (12 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
25 May 1988Memorandum and Articles of Association (11 pages)