BECKER SURVEYS MALCOLM HUGHES LIMITED

BECKER SURVEYS MALCOLM HUGHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBECKER SURVEYS MALCOLM HUGHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01455004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BECKER SURVEYS MALCOLM HUGHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALCOLM HUGHES SURVEY DATA PROCESSING LIMITEDOct 11, 1990Oct 11, 1990
    SURVEY DATA PROCESSING LIMITEDFeb 01, 1985Feb 01, 1985
    MALCOLM HUGHES CIVIL ENGINEERING PERSONNEL LIMITEDOct 18, 1979Oct 18, 1979

    What are the latest accounts for BECKER SURVEYS MALCOLM HUGHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for BECKER SURVEYS MALCOLM HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2014

    16 pagesRP04

    Annual return made up to Mar 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Apr 01, 2014A SECOND FILED AR01 WAS REGISTERED ON 01/04/2014

    Termination of appointment of Bernhard Becker as a director

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Robert Furniss on Mar 08, 2011

    2 pagesCH01

    Secretary's details changed for John Robert Furniss on Mar 08, 2011

    1 pagesCH03

    Termination of appointment of Michael Rowan as a director

    1 pagesTM01

    Appointment of Mr Nicholas James Hampson as a director

    2 pagesAP01

    Appointment of Mr Bernhard None Becker as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed malcolm hughes survey data processing LIMITED\certificate issued on 14/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2010

    Change company name resolution on Nov 24, 2010

    RES15
    change-of-nameDec 14, 2010

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Nov 30, 2009

    5 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BECKER SURVEYS MALCOLM HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, John Robert
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    Secretary
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    British3365530002
    FURNISS, John Robert
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    Director
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    United KingdomBritish3365530002
    HAMPSON, Nicholas James
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    Director
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    EnglandBritish96478030002
    HUGHES, Malcolm Francis William
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    Secretary
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    English3365550005
    BECKER, Bernhard
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    Director
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    United KingdomGerman871340001
    HUGHES, Malcolm Francis William
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    Director
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    English3365550005
    ROWAN, Michael
    14 Old Coach Road
    Kelsall
    CW6 0QJ Tarporley
    Cheshire
    Director
    14 Old Coach Road
    Kelsall
    CW6 0QJ Tarporley
    Cheshire
    United KingdomBritish16475750001

    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