Company NameBeckerman Contracts UK Limited
Company StatusDissolved
Company Number04901354
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameKeith Prior
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Northwich Road
Cranage
Cheshire
CW4 8HL
Director NameMr Robert Harold Ruler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rosehill Avenue
Whittington
Salop
SY11 4DX
Wales
Secretary NameKeith Prior
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Northwich Road
Cranage
Cheshire
CW4 8HL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address163 Chester Road
Northwich
Chesthire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 October 2004Return made up to 16/09/04; full list of members (6 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 September 2003Secretary resigned (1 page)
16 September 2003Incorporation (12 pages)