Handforth
Cheshire
SK9 3HP
Director Name | Mr Mark Beesley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 14 May 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Mr Mark Beesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 14 May 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Donna Shaw |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 31 Ennerdale Road Woodley SK6 1BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | beesley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1951113 |
Telephone region | Freephone |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Astute Money Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,188,646 |
Cash | £15,323 |
Current Liabilities | £119,258 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
24 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (16 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (16 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders
|
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Company name changed acrepark LIMITED\certificate issued on 04/08/11
|
7 December 2010 | Director's details changed for Mr Mark Beesley on 30 October 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mr Mark Beesley on 30 October 2010 (1 page) |
7 December 2010 | Director's details changed for Elizabeth Beesley on 30 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 January 2009 | Company name changed 1ST debt rescue LIMITED\certificate issued on 03/02/09 (2 pages) |
11 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from astute house wilmslow road handforth cheshire SK9 3HP (1 page) |
10 March 2008 | Appointment terminated director donna shaw (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
22 November 2007 | Return made up to 30/10/07; no change of members
|
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | New director appointed (1 page) |
15 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
11 January 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
11 December 2003 | Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 24 croft road wilmslow SK9 6JJ (1 page) |
3 December 2003 | Company name changed acrepark LTD\certificate issued on 03/12/03 (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 October 2003 | Incorporation (9 pages) |