About

Registered Number: 05879749
Date of Incorporation: 18/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 11 months ago)
Registered Address: 25 Castlegate, Knaresborough, North Yorkshire, HG5 8AR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.