Company NameBernard Becker & Partners Limited
Company StatusDissolved
Company Number02908243
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameCherrill Caroline Hicks
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 04 September 2001)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address68 Pepys Road
London
SE14 5SD
Secretary NameBernard Patrick Rolf Becker
NationalityGerman
StatusClosed
Appointed16 November 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Pepys Road
London
SE14 5SD
Director NameBernard Patrick Rolf Becker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleBuilding Contractor
Correspondence Address13 Cloysters Green
London
E1 9LU
Secretary NameCherrill Caroline Hicks
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSecretary
Correspondence Address13 Cloysters Green
St Katherine By The Tower
London
E1 9LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3b Nettlefold Place
Norwood
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£2,643
Current Liabilities£920

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
1 September 2000Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Return made up to 14/03/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 March 1999 (13 pages)
12 March 1999Return made up to 14/03/99; full list of members (6 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Return made up to 14/03/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 14/03/96; no change of members (4 pages)
5 June 1995Full accounts made up to 31 March 1995 (7 pages)
24 May 1995Return made up to 14/03/95; full list of members (6 pages)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(8 pages)