About

Registered Number: 05228125
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Foundation House, Scott Drive, Altrincham, Cheshire, WA15 8AB

 

Founded in 2004, Becketts Private Wealth Management Ltd are based in Altrincham in Cheshire, it's status is listed as "Dissolved". The companies directors are listed as Adam, Denise Marie, Beckett, Amanda Elizabeth, Beckett, Barry Anthony, Greensitt, Linden, O'connor, David John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, David John 20 October 2004 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ADAM, Denise Marie 21 May 2014 30 September 2014 1
BECKETT, Amanda Elizabeth 06 September 2010 30 November 2013 1
BECKETT, Barry Anthony 30 November 2013 21 May 2014 1
GREENSITT, Linden 20 October 2004 15 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 09 June 2015
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 19 September 2014
TM02 - Termination of appointment of secretary 09 June 2014
AP03 - Appointment of secretary 09 June 2014
AA01 - Change of accounting reference date 29 January 2014
AP03 - Appointment of secretary 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 17 June 2013
MR04 - N/A 06 June 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 26 March 2012
SH01 - Return of Allotment of shares 20 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2011
AR01 - Annual Return 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 17 March 2011
AP03 - Appointment of secretary 27 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 01 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 16 June 2006
225 - Change of Accounting Reference Date 31 March 2006
287 - Change in situation or address of Registered Office 03 February 2006
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 05 January 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.