BECKER SURVEYS MALCOLM HUGHES LIMITED
Overview
| Company Name | BECKER SURVEYS MALCOLM HUGHES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01455004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BECKER SURVEYS MALCOLM HUGHES LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is BECKER SURVEYS MALCOLM HUGHES LIMITED located?
| Registered Office Address | Fairfield House 104 Whitby Road CH65 0AB Ellesmere Port Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BECKER SURVEYS MALCOLM HUGHES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALCOLM HUGHES SURVEY DATA PROCESSING LIMITED | Oct 11, 1990 | Oct 11, 1990 |
| SURVEY DATA PROCESSING LIMITED | Feb 01, 1985 | Feb 01, 1985 |
| MALCOLM HUGHES CIVIL ENGINEERING PERSONNEL LIMITED | Oct 18, 1979 | Oct 18, 1979 |
What are the latest accounts for BECKER SURVEYS MALCOLM HUGHES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for BECKER SURVEYS MALCOLM HUGHES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2014 | 16 pages | RP04 | ||||||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Bernhard Becker as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr John Robert Furniss on Mar 08, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for John Robert Furniss on Mar 08, 2011 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Michael Rowan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas James Hampson as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bernhard None Becker as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed malcolm hughes survey data processing LIMITED\certificate issued on 14/12/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of BECKER SURVEYS MALCOLM HUGHES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNISS, John Robert | Secretary | Fairfield House 104 Whitby Road CH65 0AB Ellesmere Port Cheshire | British | 3365530002 | ||||||
| FURNISS, John Robert | Director | Fairfield House 104 Whitby Road CH65 0AB Ellesmere Port Cheshire | United Kingdom | British | 3365530002 | |||||
| HAMPSON, Nicholas James | Director | Fairfield House 104 Whitby Road CH65 0AB Ellesmere Port Cheshire | England | British | 96478030002 | |||||
| HUGHES, Malcolm Francis William | Secretary | 26 Albert Drive LL31 9SP Deganwy Conwy | English | 3365550005 | ||||||
| BECKER, Bernhard | Director | Fairfield House 104 Whitby Road CH65 0AB Ellesmere Port Cheshire | United Kingdom | German | 871340001 | |||||
| HUGHES, Malcolm Francis William | Director | 26 Albert Drive LL31 9SP Deganwy Conwy | English | 3365550005 | ||||||
| ROWAN, Michael | Director | 14 Old Coach Road Kelsall CW6 0QJ Tarporley Cheshire | United Kingdom | British | 16475750001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0