Company NameBeckwith Tuckpointing Limited
Company StatusDissolved
Company Number06827590
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith David Ronald Beckwith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleBrickwork Contractor
Country of ResidenceEngland
Correspondence Address24 The Meadow Way
Billericay
Essex
CM11 2HL
Secretary NamePauline Beckwith
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleAdministrative
Correspondence Address24 The Meadow Way
Billericay
Essex
CM11 2HL
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Keith David Ronald Beckwith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,700
Current Liabilities£22,006

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 March 2010Director's details changed for Keith David Ronald Beckwith on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 March 2009Registered office changed on 19/03/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page)
19 March 2009Secretary appointed pauline beckwith (2 pages)
19 March 2009Director appointed keith david ronald beckwith (2 pages)
19 March 2009Ad 23/02/09-10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
26 February 2009Appointment terminated director ela shah (1 page)
26 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
23 February 2009Incorporation (16 pages)