Company NameBe-El Techniques Limited
Company StatusDissolved
Company Number02834264
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTina Lockhart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bowden Road
Garston
L19 1QP
Director NameBrenda Tucker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleConsultant
Correspondence Address60 Bishopsdale Close
Great Sankey
Warrington
Cheshire
Director NameWilliam Lockhart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newbury Close
Widnes
Cheshire
WA8 9YX
Secretary NameBrenda Tucker
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleConsultant
Correspondence Address60 Bishopsdale Close
Great Sankey
Warrington
Cheshire
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£85,287
Cash£22,514
Current Liabilities£9,983

Accounts

Latest Accounts7 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 June

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2016Return of final meeting in a members' voluntary winding up (19 pages)
7 September 2015Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2015 (2 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Declaration of solvency (5 pages)
2 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
19 August 2015Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 August 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 7 June 2014 (4 pages)
16 February 2015Previous accounting period shortened from 30 September 2014 to 7 June 2014 (1 page)
16 February 2015Previous accounting period shortened from 30 September 2014 to 7 June 2014 (1 page)
16 February 2015Total exemption small company accounts made up to 7 June 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2014Registered office address changed from P O Box 169 Widnes Cheshire WA8 7WY to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 23 September 2014 (1 page)
23 September 2014Termination of appointment of William Lockhart as a director on 7 June 2014 (1 page)
23 September 2014Appointment of Tina Lockhart as a director on 7 June 2014 (2 pages)
23 September 2014Appointment of Tina Lockhart as a director on 7 June 2014 (2 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Termination of appointment of William Lockhart as a director on 7 June 2014 (1 page)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Director's details changed for William Lockhart on 8 July 2010 (2 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for William Lockhart on 8 July 2010 (2 pages)
15 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Appointment terminated secretary brenda tucker (1 page)
21 November 2008Return made up to 08/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2008Appointment terminate, secretary brenda lockhart logged form (2 pages)
21 September 2007Return made up to 08/07/07; no change of members (6 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 October 2006Return made up to 08/07/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 September 2005Return made up to 08/07/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 August 2004Return made up to 08/07/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 September 2003Return made up to 08/07/03; full list of members (6 pages)
2 June 2003Registered office changed on 02/06/03 from: 15 newbury close widnes cheshire. WA8 9YX (1 page)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 July 2001Return made up to 08/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2000Full accounts made up to 31 July 1999 (13 pages)
23 July 1999Return made up to 08/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 September 1998Return made up to 08/07/98; full list of members (6 pages)
6 February 1998Full accounts made up to 31 July 1997 (11 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 08/07/97; no change of members (4 pages)
14 October 1996Return made up to 08/07/96; no change of members (4 pages)
15 August 1995Return made up to 08/07/95; full list of members (6 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
23 March 1995Return made up to 08/07/94; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)
23 March 1995Director resigned (2 pages)
16 August 1993Ad 28/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 July 1993Incorporation (19 pages)