BECKER SOUTH LTD.

Register to unlock more data on OkredoRegister

BECKER SOUTH LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00468832

Incorporation date

23/05/1949

Size

Dormant

Contacts

Registered address

Registered address

Goodlass Road, Speke, Liverpool L24 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon12/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2013
First Gazette notice for voluntary strike-off
dot icon17/07/2013
Application to strike the company off the register
dot icon11/07/2013
Statement by Directors
dot icon11/07/2013
Statement of capital on 2013-07-11
dot icon11/07/2013
Solvency Statement dated 30/06/13
dot icon11/07/2013
Resolutions
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Paul Stephen Thomas on 2011-01-01
dot icon08/06/2011
Director's details changed for Mr Thomas Ellis on 2011-01-01
dot icon08/06/2011
Secretary's details changed for Mr Thomas Ellis on 2011-01-01
dot icon14/02/2011
Appointment of Mr Anthony David Bowen as a director
dot icon14/02/2011
Termination of appointment of Simon Kabalo as a director
dot icon24/01/2011
Termination of appointment of Norman Rawlinson as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Norman Ellis Rawlinson on 2010-04-01
dot icon19/07/2010
Director's details changed for Mr Paul Stephen Thomas on 2010-06-02
dot icon03/06/2010
Appointment of Mr Paul Stephen Thomas as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon06/06/2009
Location of register of members
dot icon05/06/2009
Director's Change of Particulars / simon kabalo / 12/12/2008 / HouseName/Number was: , now: 62; Street was: 105 rue de crequi, now: quai charles de gaulle; Region was: 69006, now: 69463
dot icon18/03/2009
Certificate of change of name
dot icon06/11/2008
Director appointed norman ellis rawlinson
dot icon06/11/2008
Director and secretary appointed thomas ellis
dot icon06/11/2008
Appointment Terminated Director aled roberts
dot icon06/11/2008
Appointment Terminated Director and Secretary graham daws
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/06/2008
Return made up to 04/06/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 04/06/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 04/06/06; full list of members
dot icon15/06/2006
Location of register of members
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon26/05/2005
Registered office changed on 26/05/05 from: 31 quayside newcastle upon tyne tyne & wear NE1 3DE
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 04/06/04; full list of members
dot icon21/06/2004
Location of register of members
dot icon20/02/2004
Secretary's particulars changed;director's particulars changed
dot icon28/01/2004
Director's particulars changed
dot icon22/01/2004
Director's particulars changed
dot icon22/01/2004
Secretary's particulars changed;director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
New director appointed
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Return made up to 04/06/03; full list of members
dot icon02/04/2003
Director resigned
dot icon23/01/2003
Location of register of members
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon27/09/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Registered office changed on 29/08/02 from: goodlass road speke liverpool L24 9HJ
dot icon08/07/2002
Return made up to 04/06/02; full list of members
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 04/06/01; full list of members
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
New secretary appointed
dot icon14/06/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon09/06/2000
Return made up to 04/06/00; full list of members
dot icon09/06/2000
Director's particulars changed
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/06/1999
Return made up to 04/06/99; no change of members
dot icon22/06/1999
Director's particulars changed
dot icon23/04/1999
New director appointed
dot icon19/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Auditor's resignation
dot icon21/08/1998
Particulars of mortgage/charge
dot icon20/07/1998
Return made up to 04/06/98; full list of members
dot icon06/03/1998
Certificate of change of name
dot icon05/01/1998
Ad 17/12/97--------- £ si 750000@1=750000 £ ic 650000/1400000
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
£ nc 1000000/2250000 17/12/97
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Auditor's resignation
dot icon09/10/1997
Registered office changed on 09/10/97 from: nelson works 10 lyon road wimbledon london SW19 2RT
dot icon06/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon04/08/1997
Return made up to 04/06/97; no change of members
dot icon02/12/1996
Return made up to 04/06/96; full list of members
dot icon29/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon31/07/1996
Ad 29/12/95--------- £ si 300000@1=300000 £ ic 350000/650000
dot icon31/07/1996
Accounts for a small company made up to 1995-12-31
dot icon10/07/1995
Return made up to 04/06/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon27/07/1994
Return made up to 04/06/94; full list of members
dot icon27/07/1994
Secretary's particulars changed
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon01/06/1994
Ad 18/02/94--------- £ si 50000@1=50000 £ ic 300000/350000
dot icon29/12/1993
Particulars of mortgage/charge
dot icon16/11/1993
Ad 30/06/93--------- £ si 295775@1=295775 £ ic 4225/300000
dot icon28/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Accounts made up to 1992-12-31
dot icon06/07/1993
Memorandum and Articles of Association
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon11/06/1993
Return made up to 04/06/93; full list of members
dot icon11/06/1993
Registered office changed on 11/06/93
dot icon19/05/1993
New secretary appointed;director resigned
dot icon22/04/1993
Secretary resigned
dot icon17/03/1993
£ nc 5000/1000000 05/03/93
dot icon15/03/1993
Certificate of change of name
dot icon31/07/1992
Accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 04/06/92; no change of members
dot icon21/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Return made up to 04/06/91; no change of members
dot icon04/02/1992
Accounts made up to 1990-12-31
dot icon20/06/1990
Accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 04/06/90; full list of members
dot icon08/09/1989
Accounts made up to 1988-12-31
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Return made up to 11/08/89; full list of members
dot icon16/08/1988
Accounts for a small company made up to 1987-12-31
dot icon16/08/1988
Return made up to 01/08/88; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1986-12-31
dot icon21/10/1987
Return made up to 30/09/87; full list of members
dot icon26/08/1986
Return made up to 07/05/86; full list of members
dot icon23/07/1986
Accounts made up to 1985-12-31
dot icon23/07/1986
Resolutions
dot icon07/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Aled
Director
01/08/2003 - 31/10/2008
7
Henderson, Michael, Dr
Director
17/09/1997 - 31/12/2004
11
Wilkinson, Arthur Joseph
Secretary
02/04/1993 - 31/07/1996
-
Sutton, Barry
Secretary
01/02/2001 - 08/11/2002
1
Daws, Graham Michael
Secretary
08/11/2002 - 31/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKER SOUTH LTD.

BECKER SOUTH LTD. is an(a) Dissolved company incorporated on 23/05/1949 with the registered office located at Goodlass Road, Speke, Liverpool L24 9HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECKER SOUTH LTD.?

toggle

BECKER SOUTH LTD. is currently Dissolved. It was registered on 23/05/1949 and dissolved on 12/11/2013.

Where is BECKER SOUTH LTD. located?

toggle

BECKER SOUTH LTD. is registered at Goodlass Road, Speke, Liverpool L24 9HJ.

What does BECKER SOUTH LTD. do?

toggle

BECKER SOUTH LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BECKER SOUTH LTD.?

toggle

The latest filing was on 12/11/2013: Final Gazette dissolved via voluntary strike-off.