Company NameBecclefield Limited
Company StatusDissolved
Company Number06569572
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 October 2011(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 28 February 2017)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed26 June 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed26 June 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed26 June 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2017)
Correspondence Address35 Great Street Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2011)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (11 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
3 November 2011Appointment of Ms Helena Paivi Whitaker as a director (2 pages)
3 November 2011Appointment of Ms Helena Paivi Whitaker as a director (2 pages)
2 November 2011Termination of appointment of James Macdonald as a director (1 page)
12 May 2011Secretary's details changed for Sfm Corporate Services Limited on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sfm Directors Limited on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors No 2 Limited on 17 April 2010 (2 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 17 April 2010 (2 pages)
15 February 2010Amended accounts made up to 30 April 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
19 June 2009Director appointed sfm directors LIMITED logged form (10 pages)
6 June 2009Return made up to 17/04/09; full list of members (4 pages)
8 October 2008Director appointed mr james garner smith macdonald (1 page)
1 July 2008Appointment terminated director david pudge (1 page)
1 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
1 July 2008Director appointed sfm directors no 2 LIMITED (11 pages)
1 July 2008Registered office changed on 01/07/2008 from 10 upper bank street london E14 5JJ (1 page)
1 July 2008Appointment terminated director adrian levy (1 page)
1 July 2008Secretary appointed sfm corporate services LIMITED (2 pages)
17 April 2008Incorporation (28 pages)