Company NameBecks Legal Funding Limited
Company StatusDissolved
Company Number05160175
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 9 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameWilliam Bedford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address23 Brandlesholme Road
Bury
Lancashire
BL8 4DR
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed20 December 2004(6 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2007)
Correspondence AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ
Director NamePaul John Beckett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Foxhunter Drive, Aintree
Liverpool
L9 0NB
Director NameLisa Gordon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 London Terrace
Darwen
Lancashire
BB3 3DF
Secretary NamePaul John Beckett
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Foxhunter Drive, Aintree
Liverpool
L9 0NB

Location

Registered AddressMaca House
Yorkshire Street
Rochdale
Lancashire
OL12 0DS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
27 March 2006Nc inc already adjusted 01/08/05 (2 pages)
27 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005New director appointed (1 page)
29 September 2005Return made up to 22/06/05; full list of members (3 pages)
29 September 2005Secretary's particulars changed (1 page)
26 July 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: suite 124, north mersey bus cnt woodward road, knowsley ind park liverpool L33 7UY (1 page)
8 February 2005Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
22 June 2004Incorporation (16 pages)