BEARDSELLS LIMITED

Register to unlock more data on OkredoRegister

BEARDSELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04989366

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vienna House, Eden Place, Cheadle, Cheshire SK8 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon30/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/11/2023
Order of court to wind up
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon15/10/2021
Satisfaction of charge 049893660001 in full
dot icon28/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon12/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon02/07/2019
Registration of charge 049893660001, created on 2019-07-01
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon23/02/2019
Termination of appointment of Wai Yi Suen as a director on 2019-02-09
dot icon23/02/2019
Termination of appointment of Breda Azariah as a director on 2019-02-09
dot icon23/02/2019
Termination of appointment of Wai Yi Suen as a secretary on 2019-02-09
dot icon23/02/2019
Cessation of Wai Yi Suen as a person with significant control on 2019-02-06
dot icon23/02/2019
Cessation of Breda Azariah as a person with significant control on 2019-02-06
dot icon23/02/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/12/2015
Director's details changed for Terence Walsh on 2015-12-01
dot icon15/11/2015
Appointment of Terence Walsh as a director on 2015-10-16
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon14/12/2011
Director's details changed for Breda Azariah on 2011-12-08
dot icon14/12/2011
Director's details changed for Wai Yi Suen on 2011-12-08
dot icon14/12/2011
Secretary's details changed for Wai Yi Suen on 2011-12-08
dot icon27/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Termination of appointment of Christopher Worthy as a director
dot icon26/02/2010
Termination of appointment of Nancy Kan Hai Beeley as a director
dot icon10/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Christopher John Worthy on 2009-10-01
dot icon10/02/2010
Director's details changed for Wai Yi Suen on 2009-10-01
dot icon10/02/2010
Director's details changed for Breda Azariah on 2009-10-01
dot icon21/01/2010
Termination of appointment of Nancy Kan Hai Beeley as a director
dot icon30/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Return made up to 09/12/08; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon03/01/2007
Return made up to 09/12/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/12/2005
Return made up to 09/12/05; full list of members
dot icon20/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/12/2004
Return made up to 09/12/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: vienna house 281 wellington road south stockport cheshire SK2 6ND
dot icon02/09/2004
Ad 28/07/04--------- £ si 3@1=3 £ ic 1/4
dot icon02/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Registered office changed on 15/07/04 from: 31 corsham street london N1 6DR
dot icon09/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
09/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azariah, Breda
Director
28/07/2004 - 09/02/2019
7
L & A SECRETARIAL LIMITED
Nominee Secretary
09/12/2003 - 09/12/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
09/12/2003 - 09/12/2003
6842
Mr. Terence James Walsh
Director
16/10/2015 - Present
14
Suen, Wai Yi
Director
28/07/2004 - 09/02/2019
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BEARDSELLS LIMITED

BEARDSELLS LIMITED is an(a) Liquidation company incorporated on 09/12/2003 with the registered office located at Vienna House, Eden Place, Cheadle, Cheshire SK8 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARDSELLS LIMITED?

toggle

BEARDSELLS LIMITED is currently Liquidation. It was registered on 09/12/2003 .

Where is BEARDSELLS LIMITED located?

toggle

BEARDSELLS LIMITED is registered at Vienna House, Eden Place, Cheadle, Cheshire SK8 1AT.

What does BEARDSELLS LIMITED do?

toggle

BEARDSELLS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BEARDSELLS LIMITED?

toggle

The latest filing was on 30/09/2024: Notice to Registrar of Companies of Notice of disclaimer.