Company NameBeckworth Trading Limited
Company StatusDissolved
Company Number03514589
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan David Harris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleManager
Correspondence Address17 Warren Road
Barkingside
Essex
IG6 1BJ
Director NameMrs Katie Miranda Harris
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Warren Road
Barkingside
Essex
IG6 1BJ
Secretary NameJonathan David Harris
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleManager
Correspondence Address17 Warren Road
Barkingside
Essex
IG6 1BJ
Director NameDavid Andrew Spurling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 weeks after company formation)
Appointment Duration6 days (resigned 12 March 1998)
RoleCompany Director
Correspondence Address164/166 High Road
Ilford
Essex
IG1 1LL
Director NameGordon Philip Harris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address19 Colwall Gardens
Monkhams Grove
Woodford Green
Essex
IG8 0HS
Director NameRuth Mignon Harris
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address19 Colwall Gardens
Monkhams Grove
Woodford Green
Essex
IG8 0HS
Secretary NameGordon Philip Harris
NationalityBritish
StatusResigned
Appointed11 March 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address19 Colwall Gardens
Monkhams Grove
Woodford Green
Essex
IG8 0HS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameAngelstar (UK) Ltd (Corporation)
StatusResigned
Appointed06 March 1998(2 weeks after company formation)
Appointment Duration5 days (resigned 11 March 1998)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered AddressThorntonrones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,518
Cash£59,933
Current Liabilities£48,861

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Statement of affairs (4 pages)
13 September 2007Appointment of a voluntary liquidator (1 page)
13 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Registered office changed on 22/08/07 from: 112B high road ilford essex IG1 1BY (1 page)
14 June 2006Return made up to 20/02/06; full list of members (2 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned;director resigned (1 page)
7 March 2005Return made up to 20/02/05; full list of members (7 pages)
9 December 2004Return made up to 20/02/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 March 2003Return made up to 20/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 20/02/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 August 2001Return made up to 20/02/01; full list of members (5 pages)
25 May 2001Accounts for a small company made up to 27 February 2000 (5 pages)
10 July 2000Return made up to 20/02/00; no change of members (6 pages)
17 March 2000Accounts for a small company made up to 27 February 1999 (5 pages)
9 July 1999Registered office changed on 09/07/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
30 March 1999Return made up to 20/02/99; full list of members (6 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: harrington chambers 26 north john street, liverpool L2 9RU (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
20 February 1998Incorporation (13 pages)