Company NameNu-Bee Toys Limited
Company StatusDissolved
Company Number02265116
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Barry Alan Ricketts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield Hackness Road
Scalby
Scarborough
North Yorkshire
YO13 0QY
Director NameMartin David Cornish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address34 Victor Street
York
Yorkshire
YO1 1HQ
Director NameMr Alan Mitchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hedley Court
29 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Gordon Williams
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1996)
RoleManager
Correspondence Address15 Hamerton Road
Hunmanby
Filey
North Yorkshire
YO14 0LG
Secretary NameMr Gordon Williams
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address15 Hamerton Road
Hunmanby
Filey
North Yorkshire
YO14 0LG
Secretary NameMr Alan Mitchell
NationalityBritish
StatusResigned
Appointed25 July 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hedley Court
29 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMartin David Cornish
NationalityBritish
StatusResigned
Appointed21 January 1998(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 July 1998)
RoleCompany Director
Correspondence Address34 Victor Street
York
Yorkshire
YO1 1HQ
Director NameNicholas John Palin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2001)
RoleFinancial Director
Correspondence Address34 Westbourne Park
Scarborough
North Yorkshire
YO12 4AT
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address34 Westbourne Park
Scarborough
North Yorkshire
YO12 4AT

Location

Registered AddressRandall House
Thornburgh Road
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Financials

Year2014
Net Worth£6,688
Current Liabilities£200

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Secretary resigned;director resigned (1 page)
23 January 2001Secretary's particulars changed;director's particulars changed (1 page)
20 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Return made up to 07/01/00; full list of members (6 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 September 1999Particulars of mortgage/charge (12 pages)
29 January 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
2 June 1998Particulars of mortgage/charge (19 pages)
18 April 1998New director appointed (2 pages)
26 March 1998Accounts made up to 31 December 1997 (11 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
13 February 1998Return made up to 07/01/98; no change of members (5 pages)
13 November 1997Director's particulars changed (1 page)
20 May 1997Secretary resigned (1 page)
19 May 1997Accounts made up to 31 December 1996 (13 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (2 pages)
24 February 1997Return made up to 07/01/97; no change of members (5 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Accounts made up to 31 December 1995 (12 pages)
19 January 1996Return made up to 07/01/96; full list of members (7 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 March 1995Return made up to 07/01/95; no change of members (6 pages)