Company NameBeckett Instruments Limited
Company StatusDissolved
Company Number02182147
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous NameRarecertain Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMs Beverley Grant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(12 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 22 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address533 Rayleigh Road
Benfleet
Essex
SS7 3TN
Director NameMr Jeffrey William Grove
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(12 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 22 May 2017)
RoleInstrument Maker
Country of ResidenceEngland
Correspondence Address533 Rayleigh Road
Benfleet
Essex
SS7 3TN
Secretary NameMs Beverley Grant
NationalityBritish
StatusClosed
Appointed11 September 2000(12 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 22 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address533 Rayleigh Road
Benfleet
Essex
SS7 3TN
Director NameRowland Beckett
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 September 2000)
RoleFactory Manager
Correspondence Address72 Poppleton Road
Leytonstone
London
E11 1LT
Secretary NameJoan Irene Beckett
NationalityBritish
StatusResigned
Appointed22 March 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address72 Poppleton Road
Leytonstone
London
E11 1LT

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth-£29,458
Cash£224
Current Liabilities£75,528

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
21 January 2016Liquidators statement of receipts and payments to 16 November 2015 (9 pages)
21 January 2016Liquidators' statement of receipts and payments to 16 November 2015 (9 pages)
27 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 November 2014Registered office address changed from 533 Rayleigh Road Thundersley Essex SS7 3TN to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 24 November 2014 (2 pages)
21 November 2014Appointment of a voluntary liquidator (1 page)
21 November 2014Statement of affairs with form 4.19 (11 pages)
9 October 2014Amended total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Amended accounts made up to 31 December 2012 (4 pages)
12 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 March 2011Director's details changed for Mr Jeffrey William Grove on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Ms Beverley Grant on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Ms Beverley Grant on 22 March 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 February 2010Director's details changed for Beverley Grant on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jeffrey William Grove on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Beverley Grant on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Jeffrey William Grove on 8 February 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 03/02/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 April 2006Company name changed rarecertain LIMITED\certificate issued on 12/04/06 (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 February 2005Return made up to 09/02/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2004Auditors resignation (1 page)
28 January 2004Return made up to 09/02/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
11 February 2003Return made up to 09/02/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
10 August 2000Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page)
22 February 2000Return made up to 17/02/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 18/02/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 February 1998Return made up to 25/02/98; no change of members (4 pages)
5 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 March 1997Return made up to 25/02/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 February 1996Return made up to 04/03/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
16 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1988Particulars of mortgage/charge (4 pages)
8 February 1988Memorandum and Articles of Association (11 pages)
4 February 1988Alter mem and arts (2 pages)
22 October 1987Incorporation (12 pages)