Company NameBeech Financial Management Limited
Company StatusDissolved
Company Number03582398
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Michelle Soltau
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(3 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMrs Michelle Soltau
NationalityBritish
StatusClosed
Appointed14 July 1998(3 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Howard Patrick Soltau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(1 month after company formation)
Appointment Duration17 years, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameSteven Ronald Langley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address12 Tewkesbury Drive
Prestwich
Manchester
M25 0HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.beechsolution.co.uk

Location

Registered AddressVenture House
Cross Street
Macclesfield
Cheshire
SK11 7PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Howard Patrick Soltau
50.00%
Ordinary
1 at £1Michelle Soltau
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,065
Cash£20,443
Current Liabilities£94,347

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
22 December 2014Notice of completion of voluntary arrangement (13 pages)
22 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2014 (2 pages)
7 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2014 (15 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 (13 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 (10 pages)
3 November 2011Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 17 June 2009 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2011 (16 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2010 (15 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 17/06/06; full list of members (2 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 June 2005Return made up to 17/06/05; full list of members (3 pages)
24 June 2004Return made up to 17/06/04; full list of members (7 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2002Return made up to 17/06/02; full list of members (7 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 June 2001Return made up to 17/06/01; full list of members (6 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Director resigned (1 page)
14 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
21 July 1999Return made up to 17/06/99; full list of members (6 pages)
21 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
27 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
27 April 1999Accounting reference date shortened from 30/06/99 to 31/08/98 (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 June 1998Incorporation (14 pages)