Company NameBeesley Solutions Limited
Company StatusDissolved
Company Number04948571
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Elizabeth Beesley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration15 years, 5 months (closed 14 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Mark Beesley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration15 years, 5 months (closed 14 May 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMr Mark Beesley
NationalityBritish
StatusClosed
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration15 years, 5 months (closed 14 May 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameDonna Shaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address31 Ennerdale Road
Woodley
SK6 1BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebeesley.co.uk
Email address[email protected]
Telephone0800 1951113
Telephone regionFreephone

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Astute Money Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,188,646
Cash£15,323
Current Liabilities£119,258

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (16 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (16 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
(5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 August 2011Company name changed acrepark LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Director's details changed for Mr Mark Beesley on 30 October 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Mark Beesley on 30 October 2010 (1 page)
7 December 2010Director's details changed for Elizabeth Beesley on 30 October 2010 (2 pages)
7 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
7 December 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2009Company name changed 1ST debt rescue LIMITED\certificate issued on 03/02/09 (2 pages)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from astute house wilmslow road handforth cheshire SK9 3HP (1 page)
10 March 2008Appointment terminated director donna shaw (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
22 November 2007Return made up to 30/10/07; no change of members
  • 363(287) ‐ Registered office changed on 22/11/07
(7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006New director appointed (1 page)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 30/10/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
11 December 2003Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 24 croft road wilmslow SK9 6JJ (1 page)
3 December 2003Company name changed acrepark LTD\certificate issued on 03/12/03 (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 October 2003Incorporation (9 pages)