Company NameBeeson Maisey Limited
Company StatusDissolved
Company Number05948255
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date3 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Headley Thomas Beeson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Headley Thomas Beeson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands
14 The Ridings
Cobham
Surrey
KT11 2PU
Director NameCharles Maisey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Hemp Lane Wigginton
Tring
Hertfordshire
HP23 6HF
Secretary NameCharles Maisey
NationalityBritish
StatusResigned
Appointed29 September 2006(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Hemp Lane Wigginton
Tring
Hertfordshire
HP23 6HF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebeesonmaisey.co.uk
Email address[email protected]
Telephone07 775524602
Telephone regionMobile

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Headley Thomas Beeson
50.00%
Ordinary A
1 at £1Headley Thomas Beeson
50.00%
Ordinary B

Financials

Year2014
Net Worth£29,028
Cash£36,956
Current Liabilities£8,969

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 October 2017Declaration of solvency (4 pages)
21 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
20 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 October 2013Director's details changed for Mr Headley Thomas Beeson on 26 September 2013 (2 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 22 March 2012 (1 page)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
5 July 2011Termination of appointment of Charles Maisey as a director (1 page)
5 July 2011Termination of appointment of Headley Beeson as a director (1 page)
5 July 2011Termination of appointment of Charles Maisey as a secretary (1 page)
5 July 2011Termination of appointment of Headley Beeson as a director (1 page)
5 July 2011Appointment of Mr Headley Thomas Beeson as a director (2 pages)
6 October 2010Director's details changed for Charles Maisey on 1 May 2010 (2 pages)
6 October 2010Director's details changed for Charles Maisey on 1 May 2010 (2 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
2 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
2 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
4 October 2007Return made up to 27/09/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Ad 28/09/06-30/09/06 £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
27 September 2006Incorporation (9 pages)