Company NameBeckett Whelan & Co. Limited
Company StatusDissolved
Company Number03625038
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Leslie Patrick Beckett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address73 High Street
Hampton
Middlesex
TW12 2SX
Director NameMr Anthony Richard Newberry
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 28 September 2010)
RoleInsurance Technical  Consultanc
Country of ResidenceEngland
Correspondence Address21 Old School Road
Liss
Hampshire
GU33 7RX
Secretary NameMr Anthony Richard Newberry
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 28 September 2010)
RoleInsurance Technical  Consultanc
Country of ResidenceEngland
Correspondence Address21 Old School Road
Liss
Hampshire
GU33 7RX
Director NameRoy Richard Whelan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleChartered Loss Adjuster
Correspondence Address14 Elwill Way
Beckenham
Kent
BR3 3AD
Secretary NameRoy Richard Whelan
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£178,967
Cash£163,688
Current Liabilities£101,810

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (5 pages)
3 June 2010Application to strike the company off the register (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 02/09/09; full list of members (4 pages)
4 September 2009Return made up to 02/09/09; full list of members (4 pages)
10 October 2008Return made up to 02/09/08; full list of members (4 pages)
10 October 2008Return made up to 02/09/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 02/09/07; full list of members (2 pages)
11 September 2007Return made up to 02/09/07; full list of members (2 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 02/09/05; full list of members (2 pages)
11 October 2005Return made up to 02/09/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 02/09/04; full list of members (7 pages)
27 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 September 2003Return made up to 02/09/03; full list of members (7 pages)
16 September 2003Return made up to 02/09/03; full list of members (7 pages)
26 September 2002Return made up to 02/09/02; full list of members (7 pages)
26 September 2002Return made up to 02/09/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 02/09/01; full list of members (6 pages)
8 October 2001Return made up to 02/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 September 2000Return made up to 02/09/00; full list of members (6 pages)
12 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Ad 13/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 2000Ad 13/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 September 1999Return made up to 02/09/99; full list of members (6 pages)
16 September 1999Return made up to 02/09/99; full list of members (6 pages)
1 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1998Registered office changed on 08/09/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1998Secretary resigned (1 page)
2 September 1998Incorporation (15 pages)
2 September 1998Incorporation (15 pages)