Company NameBeck Ceilings & Partitions Limited
Company StatusDissolved
Company Number04027296
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameBeck Ceiling & Partition Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCompany Director Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary NamePamela Carol Cardwell
NationalityBritish
StatusClosed
Appointed05 March 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth
Virgina Water
Surrey
GU25 4JT
Director NameKenneth Bryan Baines
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Holytree Gardens
Rayleigh
Essex
SS6 7BE
Director NameRoger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Stagleys Close
Banstead
Surrey
SM7 3AH
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunstall Road
Wimbledon
London
SW20 0HP
Director NameMartin Mead
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleProjects Manager
Correspondence Address25 Sharpecroft
Harlow
Essex
CM19 4AA
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

23 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)
6 August 2007Return made up to 05/07/07; no change of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 July 2006Return made up to 05/07/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 June 2005Return made up to 05/07/05; full list of members (6 pages)
22 October 2004Accounts made up to 31 December 2003 (13 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
18 May 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Director resigned (1 page)
22 August 2003Accounts made up to 31 December 2002 (15 pages)
13 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2002Accounts made up to 31 December 2001 (15 pages)
26 April 2002Director resigned (1 page)
13 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Accounts made up to 31 December 2000 (14 pages)
16 January 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
19 July 2000Memorandum and Articles of Association (15 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
13 July 2000Company name changed beck ceiling & partition systems LIMITED\certificate issued on 14/07/00 (2 pages)
5 July 2000Incorporation (20 pages)