Company NameBealaw (MAN) 10 Limited
Company StatusDissolved
Company Number05825152
CategoryPrivate Limited Company
Incorporation Date23 May 2006(18 years ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sasha Jayne Edge
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfield Road
Little Sutton
South Wirral
CH66 4PL
Wales
Director NameMr Simon Kirkman
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Manor Drive
Wirral
Merseyside
CH49 4LN
Wales
Secretary NameMr William Robert John Rawkins
NationalityBritish
StatusClosed
Appointed14 June 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hindley Close
Fulwood
Preston
PR2 9UG
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed31 January 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 04 October 2016)
Correspondence Address2nd Floor
57 Princess Street
Manchester
Lancashire
M2 4EQ
Director NameSaid Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressThe Paddocks London Road
Adlington
Macclesfield
Cheshire
SK10 4NG
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Location

Registered AddressUnit 2 Caldbeck Road
Croft Business Park
Bromborough
Wirral
CH62 3PL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£298,077
Current Liabilities£2,518,186

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
8 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Restoration by order of the court (3 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 23/05/08; full list of members (5 pages)
24 June 2008Director appointed A2E capital partners LIMITED (2 pages)
24 June 2008Appointment terminated director said amiri (1 page)
14 April 2008Auditor's resignation (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
22 January 2007Particulars of contract relating to shares (2 pages)
22 January 2007Ad 04/01/07--------- £ si 301832@1=301832 £ ic 311832/613664 (2 pages)
11 January 2007Ad 04/01/07--------- £ si 301832@1=301832 £ ic 10000/311832 (2 pages)
11 January 2007Particulars of contract relating to shares (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Ad 20/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Nc inc already adjusted 20/06/06 (1 page)
3 July 2006Registered office changed on 03/07/06 from: st anns house, st ann street, manchester M2 7LP (1 page)
28 June 2006Particulars of mortgage/charge (5 pages)
23 May 2006Incorporation (19 pages)