Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary Name | Mrs Michelle Soltau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Howard Patrick Soltau |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Steven Ronald Langley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 12 Tewkesbury Drive Prestwich Manchester M25 0HG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.beechsolution.co.uk |
---|
Registered Address | Venture House Cross Street Macclesfield Cheshire SK11 7PG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Howard Patrick Soltau 50.00% Ordinary |
---|---|
1 at £1 | Michelle Soltau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,065 |
Cash | £20,443 |
Current Liabilities | £94,347 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 December 2014 | Notice of completion of voluntary arrangement (13 pages) |
22 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2014 (2 pages) |
7 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2014 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2014 (15 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 (13 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 (10 pages) |
3 November 2011 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 17 June 2009 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2011 (16 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2010 (15 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members
|
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
14 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Return made up to 17/06/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
21 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
27 April 1999 | Accounting reference date shortened from 30/06/99 to 31/08/98 (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 June 1998 | Incorporation (14 pages) |