Company NameBeckmann & Jorgensen Limited
Company StatusDissolved
Company Number00603717
CategoryPrivate Limited Company
Incorporation Date30 April 1958(66 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameLeif Harald Nakken
NationalityNorwegian
StatusClosed
Appointed01 April 1996(37 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressNazarethdreef 17
2970 Schilde
2970
Director NameLouise Hanna Marie Nakken Rasmussen
Date of BirthApril 1968 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed01 January 2009(50 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 August 2009)
RoleCompany Director
Correspondence AddressSmedasundet 20
Haugesund
5529
Norway
Director NameMr Paul Pauwels
Date of BirthJune 1936 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed02 April 1991(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 1996)
RoleCargo Superintendent
Correspondence AddressHeldenhuldelaan 28
B2510 Mortsel
Foreign
Director NameMr Graham Stewart Wood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 1996)
RoleCargo Superintendent
Correspondence Address304 Ongar Road
Brentwood
Essex
CM15 9HR
Secretary NameMr Graham Stewart Wood
NationalityBritish
StatusResigned
Appointed02 April 1991(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 1996)
RoleCompany Director
Correspondence Address304 Ongar Road
Brentwood
Essex
CM15 9HR
Director NameLeif Harald Nakken
Date of BirthMarch 1930 (Born 94 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 1996(37 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 January 2009)
RoleCompany Director
Correspondence AddressNazarethdreef 17
2970 Schilde
2970
Director NameHans Henrik Nakken
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed19 September 1996(38 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2003)
RoleManager
Correspondence AddressNazarethdreef 17
Schilde
2970
Secretary NameDavid Ernest Ward
NationalityBritish
StatusResigned
Appointed01 May 2003(45 years after company formation)
Appointment Duration10 months (resigned 28 February 2004)
RoleHaulage
Correspondence Address3 Janson Road
Stratford
London
E15 1TG
Secretary NameEliane Joseph Oostvogels
NationalityBelgian
StatusResigned
Appointed28 February 2004(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2007)
RoleBook Keeper
Correspondence AddressMeidoornlaan 33b
Brecht
2960
Belgium
Secretary NameChristian Rasmussen
NationalityNorwegian
StatusResigned
Appointed20 November 2007(49 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressSalhusueien 15
Haugesund
5529
Norway

Location

Registered AddressParker House
104a Hutton Road
Shenfield
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£519,554
Cash£622
Current Liabilities£57,027

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Director appointed louise hanna marie nakken rasmussen (2 pages)
27 February 2009Appointment terminated director leif nakken (1 page)
8 October 2008Appointment terminated secretary christian rasmussen (1 page)
12 December 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 June 2007Return made up to 28/03/07; full list of members (8 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 April 2006Return made up to 28/03/06; full list of members (8 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 April 2005Return made up to 28/03/05; full list of members (8 pages)
15 July 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
6 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 April 2004Return made up to 28/03/04; full list of members (8 pages)
19 June 2003Return made up to 28/03/03; full list of members (7 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
6 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 June 2003New secretary appointed (2 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 April 2002Return made up to 28/03/02; full list of members (7 pages)
12 March 2002Registered office changed on 12/03/02 from: forest house 8 gainsborough road leytonstone london E11 1HT (1 page)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
29 December 2000Registered office changed on 29/12/00 from: 629A high road seven kings ilford essex IG1 8RA (1 page)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Return made up to 28/03/00; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (9 pages)
28 April 1999Return made up to 28/03/99; full list of members (6 pages)
20 April 1998Return made up to 28/03/98; full list of members (5 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
22 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
7 October 1996New director appointed (2 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Secretary resigned;director resigned (1 page)
19 April 1996Return made up to 28/03/96; full list of members (5 pages)
22 August 1995Full accounts made up to 31 December 1994 (9 pages)
30 April 1995Return made up to 28/03/95; full list of members (6 pages)