Company NameBeesley & Company Insolvency Advice Services Ltd
DirectorsElizabeth Beesley and Mark Beesley
Company StatusDissolved
Company Number04238113
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elizabeth Beesley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Director NameMr Mark Beesley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Secretary NameMr Mark Beesley
NationalityBritish
StatusCurrent
Appointed30 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25 St John Street
Manchester
M3 4DT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (6 pages)
20 June 2005Declaration of solvency (3 pages)
17 June 2005Amended accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2003Nc inc already adjusted 03/01/03 (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 December 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 September 2002Registered office changed on 16/09/02 from: 11 the polygon salford M7 2HS (1 page)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
19 July 2001Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 11 the polygon salford manchester M7 2HS (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
20 June 2001Incorporation (11 pages)