About

Registered Number: 04840770
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Laburnum House, Old Waste Lane, Berkeswell, West Midlands, CV7 7RY

 

Founded in 2003, Mike Beasley Ltd has its registered office in Berkeswell, West Midlands, it's status at Companies House is "Dissolved". The organisation has only one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEASLEY, Lynda Jacqueline 22 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 28 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.