Founded in 2006, Becket's Ltd has its registered office in Knaresborough, North Yorkshire, it's status at Companies House is "Dissolved". There are 4 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Gareth | 16 August 2011 | - | 1 |
PATTON, Vanessa May | 01 October 2011 | - | 1 |
BAKER, Susan | 06 January 2012 | 21 March 2013 | 1 |
COLLEY, Debra Teresa | 18 July 2006 | 08 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2016 | |
DISS16(SOAS) - N/A | 04 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 May 2015 | |
DISS16(SOAS) - N/A | 13 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2014 | |
DISS16(SOAS) - N/A | 21 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2014 | |
AD01 - Change of registered office address | 16 December 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
TM02 - Termination of appointment of secretary | 25 April 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AR01 - Annual Return | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 May 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AP01 - Appointment of director | 10 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
AP01 - Appointment of director | 07 October 2011 | |
CERTNM - Change of name certificate | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 November 2010 | |
AA - Annual Accounts | 14 November 2009 | |
AR01 - Annual Return | 13 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
AA - Annual Accounts | 29 May 2009 | |
MEM/ARTS - N/A | 23 February 2009 | |
CERTNM - Change of name certificate | 14 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
NEWINC - New incorporation documents | 18 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 May 2012 | Outstanding |
N/A |