Company NameBeatmark Limited
DirectorsAndrew Charles Senior and Nickolas Paul Devine
Company StatusDissolved
Company Number02712992
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(2 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Director NameNickolas Paul Devine
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(8 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleTrader
Correspondence Address16 Bronnington Close
Northenden
Manchester
M22 4ZQ
Secretary NameJune Evison
NationalityBritish
StatusCurrent
Appointed30 April 2004(11 years, 12 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address2 Acregate Cottage
Penny Bridge Lane Flixton
Manchester
Lancashire
M41 5DY
Secretary NameSara Lyn Senior
NationalityBritish
StatusResigned
Appointed07 August 1992(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Director NameMrs Francesca Windsor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(6 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameMr Timothy David Arrowsmith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleTrader
Country of ResidenceEngland
Correspondence AddressCrown Cottage Groombridge Hill
Groombridge
Tunbridge Wells
Kent
M4 1LA
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years after company formation)
Appointment Duration12 months (resigned 31 May 2002)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameJacqueline Diane Hoyle
NationalityBritish
StatusResigned
Appointed13 July 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Director NameJacqueline Diane Hoyle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£38,913,000
Gross Profit£1,999,000
Net Worth£209,000
Current Liabilities£2,408,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Notice of move from Administration to Dissolution (5 pages)
18 April 2005Administrator's progress report (9 pages)
11 February 2005Registered office changed on 11/02/05 from: marsland house marsland road sale cheshire M33 3AQ (1 page)
18 November 2004Statement of administrator's proposal (31 pages)
22 September 2004Appointment of an administrator (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 May 2003Director resigned (1 page)
30 April 2003Return made up to 24/04/03; full list of members (8 pages)
24 October 2002Full accounts made up to 31 March 2002 (16 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
13 June 2002Return made up to 08/05/02; full list of members (8 pages)
12 June 2002Director resigned (1 page)
26 February 2002Full accounts made up to 31 March 2001 (18 pages)
26 February 2002Amended full accounts made up to 31 March 2001 (18 pages)
13 November 2001Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001New director appointed (3 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
3 July 2001Auditor's resignation (1 page)
25 June 2001Return made up to 08/05/01; full list of members (7 pages)
20 February 2001New director appointed (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001New director appointed (2 pages)
14 July 2000Full accounts made up to 31 March 2000 (18 pages)
4 April 2000Conve 14/03/00 (1 page)
4 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 March 2000£ ic 13633/10225 17/01/00 £ sr 3408@1=3408 (1 page)
14 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 March 2000Conve 07/03/00 (1 page)
2 February 2000Amended full accounts made up to 31 March 1999 (16 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
3 December 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
22 February 1999Nc inc already adjusted 31/03/98 (1 page)
22 February 1999Ad 31/03/98--------- £ si 200@1 (2 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Return made up to 08/05/98; full list of members (6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
24 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 01/07/97; full list of members (6 pages)
11 April 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
11 February 1997Ad 27/01/97--------- £ si 100@1=100 £ ic 13333/13433 (2 pages)
11 February 1997£ nc 14000/14100 27/01/97 (1 page)
11 September 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
28 August 1996Return made up to 08/05/96; no change of members (5 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 September 1995Return made up to 08/05/95; no change of members (6 pages)
3 February 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 August 1994Return made up to 08/05/94; full list of members (6 pages)
14 June 1994Ad 06/03/94--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
8 May 1992Incorporation (15 pages)