UKBizDB.co.uk

BECKER NORTH LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Becker North Ltd.. The company was founded 26 years ago and was given the registration number 03493919. The firm's registered office is in MANCHESTER. You can find them at Deloitte Llp, 2 Hardman Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BECKER NORTH LTD.
Company Number:03493919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF

Secretary10 July 2015Active
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF

Director01 August 2019Active
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF

Director07 June 2019Active
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF

Director10 July 2015Active
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Secretary23 January 1998Active
Mount Alyn Cottage, Croeshowell Hill, Rossett, Wrexham, LL12 0AA

Secretary08 November 2002Active
Goodlass Road, Speke, Liverpool, L24 9HJ

Secretary01 November 2008Active
27 Beechfield Road, Liverpool, L18 3EG

Secretary31 January 2001Active
43 Sunnymede Avenue, West Ewell, KT19 9TH

Secretary26 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 1998Active
Copse Hill, High Clandon, East Clandon, Guildford, GU4 7RP

Director23 January 1998Active
38 Cherry Lane, Church Lawton, Stoke On Trent, ST7 3QF

Director08 October 2001Active
Goodlass Road, Speke, Liverpool, L24 9HJ

Director14 February 2011Active
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director23 January 1998Active
Mount Alyn Cottage, Croeshowell Hill, Rossett, Wrexham, LL12 0AA

Director22 March 1999Active
Goodlass Road, Speke, Liverpool, L24 9HJ

Director01 November 2008Active
12 Fieldhouse Close, Henley In Arden, B95 5DF

Director01 January 2000Active
12 New Street, Padstow, PL28 8EA

Director23 January 1998Active
62, Quai Charles De Gaulle, Lyon, France, FOREIGN

Director15 December 2004Active
22 Gawer Park, Chester, CH1 4DA

Director01 November 2008Active
The Dutch Barn Hillfoot Farm, Houghs Lane Higher Walton, Warrington, WA4 5GZ

Director01 August 2003Active
Goodlass Road, Speke, Liverpool, L24 9HJ

Director01 June 2010Active
Priddeons Hadley Common, Barnet, EN5 5QE

Director15 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 1998Active

People with Significant Control

Becker Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Goodlass Road, Speke, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Auditors

Auditors resignation company.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type full.

Download
2015-07-10Officers

Appoint person secretary company with name date.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-07-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.