North Frodingham
Driffield
East Yorkshire
YO25 8LR
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 23 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Director Name | Arnold Heyworth Beckett |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 23 October 2010) |
Role | Pharmaceutical Consultant |
Correspondence Address | 20 Braybrooke Gardens London SE19 2UN |
Secretary Name | Mrs Bridgette Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(3 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 23 October 2010) |
Role | Personal Secretary |
Country of Residence | England |
Correspondence Address | Carr House Farm North Frodingham Driffield East Yorkshire YO25 8LR |
Director Name | Mr James Townend Fearnley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Secretary Name | Mr James Townend Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,820,744 |
Gross Profit | £4,012,551 |
Net Worth | -£83,649 |
Cash | £65,646 |
Current Liabilities | £8,948,738 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Administrator's progress report to 15 July 2010 (7 pages) |
10 August 2010 | Administrator's progress report to 15 July 2010 (7 pages) |
23 July 2010 | Notice of move from Administration to Dissolution (7 pages) |
23 July 2010 | Notice of move from Administration to Dissolution on 17 July 2010 (7 pages) |
19 March 2010 | Administrator's progress report to 18 February 2010 (7 pages) |
19 March 2010 | Administrator's progress report to 18 February 2010 (7 pages) |
7 September 2009 | Administrator's progress report to 18 August 2009 (10 pages) |
7 September 2009 | Administrator's progress report to 18 August 2009 (10 pages) |
20 August 2009 | Notice of extension of period of Administration (1 page) |
20 August 2009 | Notice of extension of period of Administration (1 page) |
21 March 2009 | Administrator's progress report to 18 February 2009 (7 pages) |
21 March 2009 | Administrator's progress report to 18 February 2009 (7 pages) |
25 February 2009 | Statement of affairs with form 2.14B (8 pages) |
25 February 2009 | Statement of affairs with form 2.14B (8 pages) |
16 October 2008 | Statement of administrator's proposal (42 pages) |
16 October 2008 | Statement of administrator's proposal (42 pages) |
28 August 2008 | Appointment of an administrator (1 page) |
28 August 2008 | Appointment of an administrator (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page) |
10 June 2008 | Return made up to 25/02/08; no change of members (7 pages) |
10 June 2008 | Return made up to 25/02/08; no change of members (7 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 September 2007 | Full accounts made up to 28 February 2006 (24 pages) |
18 September 2007 | Full accounts made up to 28 February 2006 (24 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
30 June 2006 | Particulars of mortgage/charge (6 pages) |
30 June 2006 | Particulars of mortgage/charge (6 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
23 January 2006 | Accounts for a medium company made up to 28 February 2005 (22 pages) |
23 January 2006 | Accounts for a medium company made up to 28 February 2005 (22 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
10 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
10 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
1 December 2004 | Company name changed bee health LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed bee health LIMITED\certificate issued on 01/12/04 (2 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members
|
5 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 June 2002 | Return made up to 25/02/02; full list of members (7 pages) |
7 June 2002 | Return made up to 25/02/02; full list of members (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: lloyd dowson & co. Medina house 2 station avenue bridlington. YO16 4LZ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: lloyd dowson & co. Medina house 2 station avenue bridlington. YO16 4LZ (1 page) |
3 December 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
3 December 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
4 April 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
4 April 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
13 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
17 March 1999 | Return made up to 25/02/99; full list of members (9 pages) |
17 March 1999 | Return made up to 25/02/99; full list of members (9 pages) |
18 January 1999 | £ nc 181000/1000000 20/04/98 (1 page) |
18 January 1999 | £ nc 181000/1000000 20/04/98 (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
21 December 1998 | Accounts for a small company made up to 28 February 1998 (10 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (10 pages) |
24 June 1998 | Ad 18/06/98--------- £ si 180000@1=180000 £ ic 102/180102 (2 pages) |
24 June 1998 | Ad 18/06/98--------- £ si 180000@1=180000 £ ic 102/180102 (2 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | £ nc 1000/181000 20/04/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 1000/181000 20/04/98 (1 page) |
23 April 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
23 April 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
7 April 1998 | Return made up to 25/02/98; full list of members (8 pages) |
7 April 1998 | Return made up to 25/02/98; full list of members (8 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
13 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
13 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 April 1997 | Return made up to 25/02/97; no change of members (5 pages) |
25 April 1997 | Return made up to 25/02/97; no change of members (5 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
27 November 1996 | Memorandum and Articles of Association (12 pages) |
27 November 1996 | Memorandum and Articles of Association (12 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Accounts for a small company made up to 29 February 1996 (12 pages) |
7 July 1996 | Accounts for a small company made up to 29 February 1996 (12 pages) |
5 March 1996 | Return made up to 25/02/96; full list of members (7 pages) |
5 March 1996 | Return made up to 25/02/96; full list of members
|
1 September 1995 | New director appointed (4 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Ad 15/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
27 June 1995 | Memorandum and Articles of Association (17 pages) |
27 June 1995 | Memorandum and Articles of Association (17 pages) |
27 June 1995 | Ad 15/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
27 June 1995 | Resolutions
|
30 May 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1995 | Full accounts made up to 28 February 1995 (17 pages) |
3 May 1995 | Full accounts made up to 28 February 1995 (17 pages) |
10 March 1995 | Return made up to 25/02/95; full list of members (6 pages) |
10 March 1995 | Return made up to 25/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 February 1994 | Incorporation (19 pages) |