Company NameCleworth Beardsley Limited
Company StatusDissolved
Company Number05628275
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameKatherine Anne Beardsley
NationalityBritish
StatusClosed
Appointed27 July 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address3 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameMrs Katherine Anne Beardsley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameJames Peter Beardsley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Secretary NameJohn Paul Crompton
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Avondale Road
Farnworth
Bolton
Lancashire
BL4 0PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly R & R Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at 1James Beardsley
100.00%
Ordinary

Financials

Year2014
Net Worth-£350,130
Cash£63
Current Liabilities£258,436

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2013Insolvency:original court oder to defer dissolution to 23/06/2015 (3 pages)
7 June 2013Deferment of dissolution (voluntary) (3 pages)
22 June 2011Deferment of dissolution (voluntary) (3 pages)
23 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (9 pages)
23 March 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
23 March 2011Liquidators statement of receipts and payments to 11 March 2011 (9 pages)
26 March 2010Statement of affairs with form 4.19 (7 pages)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Registered office address changed from 107 Washway Road Sale Cheshire M33 7TY on 12 March 2010 (2 pages)
18 November 2009Termination of appointment of James Beardsley as a director (1 page)
18 November 2009Appointment of Mrs Katherine Anne Beardsley as a director (2 pages)
17 August 2009Director's change of particulars / james beardsley / 01/08/2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 August 2009Secretary's change of particulars / katherine beardsley / 01/08/2009 (1 page)
12 March 2009Return made up to 18/11/08; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from, 107/109 washway road, sale, cheshire, M33 7TY (1 page)
12 March 2009Location of debenture register (1 page)
7 April 2008Return made up to 18/11/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
18 January 2007Return made up to 18/11/06; full list of members (6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 December 2005Ad 30/11/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
18 November 2005Incorporation (16 pages)