Company NameBeckenvale Limited
Company StatusDissolved
Company Number02703674
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Paul Colin Flatman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(2 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month (closed 10 June 2014)
RolePoultry Processor
Country of ResidenceEngland
Correspondence AddressNew House Farm
Wormingford
Colchester
Essex
CO6 3AD
Secretary NameMr Paul Colin Flatman
NationalityBritish
StatusClosed
Appointed21 April 1992(2 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month (closed 10 June 2014)
RolePoultry Processor
Country of ResidenceEngland
Correspondence AddressNew House Farm
Wormingford
Colchester
Essex
CO6 3AD
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameCarl Adam Gladwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RolePoultry Processor
Country of ResidenceUnited Kingdom
Correspondence AddressBaytrees Main Road
Wormingford
Colchester
Essex
CO6 3AX
Director NameMr Benjamin Colin Flatman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(3 years after company formation)
Appointment Duration15 years, 10 months (resigned 22 February 2011)
RoleFood Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressPackards House Packards Lane
Wormingford
Colchester
CO6 3AH

Location

Registered AddressGreenacres
Packards Lane Wormingford
Colchester
Essex
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North

Shareholders

100 at £1Paul Colin Flatman
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,267
Current Liabilities£68,267

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Register(s) moved to registered inspection location (1 page)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Benjamin Flatman as a director (1 page)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
12 July 2010Director's details changed for Mr Benjamin Colin Flatman on 3 April 2010 (2 pages)
12 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Benjamin Colin Flatman on 3 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 03/04/09; full list of members (4 pages)
2 April 2009Return made up to 03/04/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 03/04/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 03/04/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: 35 east street, colchester, essex, col 2TP (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 03/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2004Return made up to 03/04/04; full list of members (7 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 April 2003Return made up to 03/04/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 April 2000Return made up to 03/04/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 April 1999Return made up to 03/04/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 03/04/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 April 1997Return made up to 03/04/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 June 1996Return made up to 03/04/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 May 1995Return made up to 03/04/95; no change of members (4 pages)
1 May 1995Director resigned;new director appointed (2 pages)
3 April 1992Incorporation (16 pages)