About

Registered Number: 05628275
Date of Incorporation: 18/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years ago)
Registered Address: C/O BAKER TILLY R & R LLP, 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2005, Cleworth Beardsley Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Beardsley, Katherine Anne, Beardsley, Katherine Anne, Beardsley, James Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSLEY, Katherine Anne 28 October 2009 - 1
BEARDSLEY, James Peter 18 November 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BEARDSLEY, Katherine Anne 27 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
LIQ MISC - N/A 17 June 2013
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 07 June 2013
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 22 June 2011
4.68 - Liquidator's statement of receipts and payments 23 March 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 23 March 2011
RESOLUTIONS - N/A 26 March 2010
4.20 - N/A 26 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2010
AD01 - Change of registered office address 12 March 2010
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
353 - Register of members 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363s - Annual Return 18 January 2007
395 - Particulars of a mortgage or charge 14 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
225 - Change of Accounting Reference Date 12 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.