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.
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 | : |
|
Registered Address | : | Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF | Secretary | 10 July 2015 | Active |
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF | Director | 01 August 2019 | Active |
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF | Director | 07 June 2019 | Active |
Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF | Director | 10 July 2015 | Active |
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Secretary | 23 January 1998 | Active |
Mount Alyn Cottage, Croeshowell Hill, Rossett, Wrexham, LL12 0AA | Secretary | 08 November 2002 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Secretary | 01 November 2008 | Active |
27 Beechfield Road, Liverpool, L18 3EG | Secretary | 31 January 2001 | Active |
43 Sunnymede Avenue, West Ewell, KT19 9TH | Secretary | 26 May 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 1998 | Active |
Copse Hill, High Clandon, East Clandon, Guildford, GU4 7RP | Director | 23 January 1998 | Active |
38 Cherry Lane, Church Lawton, Stoke On Trent, ST7 3QF | Director | 08 October 2001 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 14 February 2011 | Active |
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 23 January 1998 | Active |
Mount Alyn Cottage, Croeshowell Hill, Rossett, Wrexham, LL12 0AA | Director | 22 March 1999 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 01 November 2008 | Active |
12 Fieldhouse Close, Henley In Arden, B95 5DF | Director | 01 January 2000 | Active |
12 New Street, Padstow, PL28 8EA | Director | 23 January 1998 | Active |
62, Quai Charles De Gaulle, Lyon, France, FOREIGN | Director | 15 December 2004 | Active |
22 Gawer Park, Chester, CH1 4DA | Director | 01 November 2008 | Active |
The Dutch Barn Hillfoot Farm, Houghs Lane Higher Walton, Warrington, WA4 5GZ | Director | 01 August 2003 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 01 June 2010 | Active |
Priddeons Hadley Common, Barnet, EN5 5QE | Director | 15 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Auditors | Auditors resignation company. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type full. | Download |
2015-07-10 | Officers | Appoint person secretary company with name date. | Download |
2015-07-10 | Officers | Appoint person director company with name date. | Download |
2015-07-10 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.