Company NameBeckmill Limited
Company StatusDissolved
Company Number05921770
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date25 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lee Kristian Westwood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 25 September 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Holmdale Road
Chislehurst
Kent
BR7 6BZ
Secretary NameCharlotte Pretty
NationalityBritish
StatusClosed
Appointed31 January 2007(5 months after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2010)
RoleSecretary
Correspondence AddressTilburstow Hunt Cottage
Harts Lane
South Godstone
Surrey
RH9 8LZ
Secretary NameDarren James Schofield
NationalityBritish
StatusResigned
Appointed20 October 2006(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2007)
RolePrinter
Correspondence Address181 Miles Building
Penfold Place
London
NW1 6RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Liquidators statement of receipts and payments to 21 June 2010 (6 pages)
25 June 2010Liquidators' statement of receipts and payments to 21 June 2010 (6 pages)
22 April 2010Liquidators statement of receipts and payments to 14 April 2010 (6 pages)
22 April 2010Liquidators' statement of receipts and payments to 14 April 2010 (6 pages)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
25 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-15
(1 page)
25 April 2009Statement of affairs with form 4.19 (7 pages)
25 April 2009Statement of affairs with form 4.19 (7 pages)
25 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2009Registered office changed on 06/04/2009 from 35-37 lowlands road harrow on the hill london HA1 3AW (1 page)
6 April 2009Registered office changed on 06/04/2009 from 35-37 lowlands road harrow on the hill london HA1 3AW (1 page)
19 January 2009Return made up to 01/09/08; full list of members (3 pages)
19 January 2009Return made up to 01/09/08; full list of members (3 pages)
5 December 2007Return made up to 01/09/07; full list of members (7 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Return made up to 01/09/07; full list of members (7 pages)
19 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
19 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
6 March 2007Ad 31/01/07--------- £ si 75@1=75 £ ic 1/76 (2 pages)
6 March 2007Ad 31/01/07--------- £ si 75@1=75 £ ic 1/76 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
2 November 2006Registered office changed on 02/11/06 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 September 2006Registered office changed on 28/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (6 pages)
1 September 2006Incorporation (6 pages)