Company NameBecque Wayman Investments Limited
Company StatusDissolved
Company Number02940852
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameBecque Wayman (Investments) Limited

Business Activity

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

Directors

Director NameMr Martin Robert Michael Becque
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(4 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 01 October 2013)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Barkers Lane
Sale
Cheshire
M33 6RG
Secretary NameMr Martin Robert Michael Becque
NationalityBritish
StatusClosed
Appointed09 December 1999(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barkers Lane
Sale
Cheshire
M33 6RG
Director NameMr Martin Robert Michael Becque
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleInvestment Adviser
Correspondence Address11 Albert Road
Sale
Cheshire
M33 3EA
Director NameDennis Bloor
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleRetired
Correspondence AddressMoss Brow Bungalow Dunham Road
Warburton
Lymm
Cheshire
WA13 9UZ
Secretary NameMr Martin Robert Michael Becque
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleInvestment Adviser
Correspondence Address11 Albert Road
Sale
Cheshire
M33 3EA
Director NameSheila Bloor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(3 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressMoss Brow Bungalow Dunham Road
Warburton
Lymm
Cheshire
WA13 9UZ
Director NameMr Mark Jon Wayman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 2000)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Lyme Green Park
London Road
Macclesfield
Cheshire
SK11 0LD
Secretary NameSusan Lesley Hill
NationalityBritish
StatusResigned
Appointed21 December 1994(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address8 Watermead Close
Davenport
Stockport
Cheshire
SK3 8UX
Director NameMrs Judith Becque
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barkers Lane
Sale
Cheshire
M33 6RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Leonherman
7 Christie Way Christie Fields
Manchester
Lancashire
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr M.r.m. Becque
50.00%
Ordinary A
250 at £1Jane Margaret Bloor
25.00%
Ordinary B
125 at £1Mr R. Bloor
12.50%
Ordinary B
125 at £1Mrs S. Bloor
12.50%
Ordinary B

Financials

Year2014
Net Worth£5,239
Cash£2,368
Current Liabilities£10,666

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Secretary's details changed for Martin Robert Michael Becque on 17 August 2011 (1 page)
17 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(5 pages)
17 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(5 pages)
17 August 2011Secretary's details changed for Martin Robert Michael Becque on 17 August 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Judith Becque as a director (1 page)
4 March 2010Termination of appointment of Judith Becque as a director (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Registered office changed on 22/12/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
22 December 2008Registered office changed on 22/12/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
27 August 2008Return made up to 20/06/08; full list of members (4 pages)
27 August 2008Return made up to 20/06/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 20/06/07; full list of members (7 pages)
26 July 2007Return made up to 20/06/07; full list of members (7 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
27 November 2006Return made up to 20/06/06; full list of members (8 pages)
27 November 2006Return made up to 20/06/06; full list of members (8 pages)
7 September 2006Full accounts made up to 31 March 2006 (17 pages)
7 September 2006Full accounts made up to 31 March 2006 (17 pages)
15 August 2006Registered office changed on 15/08/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
15 August 2006Registered office changed on 15/08/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
9 February 2006Return made up to 20/06/05; full list of members (6 pages)
9 February 2006Director resigned (1 page)
9 February 2006Return made up to 20/06/05; full list of members (6 pages)
9 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
19 January 2006Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
19 January 2006Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
22 September 2004Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Full accounts made up to 31 March 2004 (17 pages)
15 June 2004Return made up to 20/06/04; full list of members (7 pages)
15 June 2004Return made up to 20/06/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (16 pages)
6 February 2004Full accounts made up to 31 March 2003 (16 pages)
1 July 2003Return made up to 20/06/03; full list of members (8 pages)
1 July 2003Return made up to 20/06/03; full list of members (8 pages)
29 May 2003Amended full accounts made up to 31 March 2002 (14 pages)
29 May 2003Amended full accounts made up to 31 March 2002 (14 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
6 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
17 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Return made up to 20/06/02; full list of members (8 pages)
1 July 2002Return made up to 20/06/02; full list of members (8 pages)
25 September 2001Amended accounts made up to 31 August 2000 (6 pages)
25 September 2001Amended accounts made up to 31 August 2000 (6 pages)
3 August 2001Return made up to 20/06/01; full list of members (8 pages)
3 August 2001Return made up to 20/06/01; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
24 August 2000Return made up to 20/06/00; full list of members (8 pages)
24 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
15 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 31 August 1998 (13 pages)
6 November 1998Full accounts made up to 31 August 1998 (13 pages)
11 June 1998Full accounts made up to 31 August 1997 (15 pages)
11 June 1998Full accounts made up to 31 August 1997 (15 pages)
28 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 August 1996 (16 pages)
9 June 1997Full accounts made up to 31 August 1996 (16 pages)
15 July 1996Return made up to 20/06/96; no change of members (4 pages)
15 July 1996Return made up to 20/06/96; no change of members (4 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Full accounts made up to 31 August 1995 (13 pages)
15 November 1995Full accounts made up to 31 August 1995 (13 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 20/06/95; full list of members (6 pages)
9 August 1995Return made up to 20/06/95; full list of members (6 pages)
15 March 1995Director's particulars changed (2 pages)
15 March 1995Director's particulars changed (2 pages)
15 March 1995Director's particulars changed (2 pages)
15 March 1995Director's particulars changed (2 pages)
29 July 1994Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
29 July 1994Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
7 July 1994Company name changed\certificate issued on 07/07/94 (2 pages)
7 July 1994Company name changed\certificate issued on 07/07/94 (2 pages)
20 June 1994Incorporation (28 pages)
20 June 1994Incorporation (28 pages)