Company NameBekon Plc
DirectorsJohn Mark Lennard and Peter Gerard Gorvin
Company StatusDissolved
Company Number03373702
CategoryPublic Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)

Directors

Director NameMr John Mark Lennard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(3 days after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Director NamePeter Gerard Gorvin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSolicitor
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameMr John Mark Lennard
NationalityBritish
StatusCurrent
Appointed10 February 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Director NameElizabeth Faith Leeming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameSteven John Leeming
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleSecretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleSecretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameAllan Wort
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Correspondence Address10 Richmond Close
Culceth
Warrington
Cheshire
WA3 4NZ
Secretary NameCatherine Gillian Lennard
NationalityBritish
StatusResigned
Appointed23 May 1997(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW

Location

Registered AddressSteam Packet House
76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 February 2000Dissolved (1 page)
11 November 1999Return of final meeting of creditors (1 page)
26 October 1998Registered office changed on 26/10/98 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
30 October 1997Ad 05/06/97--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
14 July 1997Certificate of authorisation to commence business and borrow (1 page)
14 July 1997Application to commence business (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned;director resigned (1 page)
20 June 1997Memorandum and Articles of Association (11 pages)
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1997£ nc 50000/250000 06/06/97 (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Ad 05/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
20 May 1997Incorporation (16 pages)