Company NameBeeehive Properties Limited
Company StatusDissolved
Company Number02384278
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 10 months ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Alexander Newman
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1990(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 29 May 2001)
RoleNational Sales Manager
Correspondence Address3221 Oak Knoll Drive
Los Alamitos
California
United States
Secretary NameMr Brian Alexander Newman
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 29 May 2001)
RoleCompany Director
Correspondence Address3221 Oak Knoll Drive
Los Alamitos
California
United States
Director NameLeonie Hilliard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 29 May 2001)
RoleCounsellor
Correspondence AddressRose Cottage
250 Lidgett Lane
Leeds
West Yorkshire
LS17 6QE
Director NameMr Leslie Michael Shegog
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1996)
RoleRegional Manager
Correspondence AddressGround Floor Flat 250 Lidgett Lane
Leeds
West Yorkshire
LS17 6QE
Director NameJohn Fox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2000)
RoleInsurance Sales
Correspondence Address3 Keswick View
Bardsey
Leeds
West Yorkshire
LS17 9AZ

Location

Registered AddressRose Cottage Ground Floor Flat
250 Lidgett Lane
Leeds
LS17 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2000Application for striking-off (3 pages)
18 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
13 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 September 1999Return made up to 15/05/99; no change of members (4 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Return made up to 15/05/98; full list of members (8 pages)
18 March 1998Registered office changed on 18/03/98 from: first floor flat 250 lidgett lane leeds west yorkshire LS17 (1 page)
18 March 1998New director appointed (1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 April 1997Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
3 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 June 1995Return made up to 15/05/95; no change of members (4 pages)