Company NameBee Health (Manufacturing) Limited
Company StatusDissolved
Company Number02943497
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameSteven Paul Ryan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest End Cottage
West End
Kilham
East Yorkshire
YO25 0RR
Director NameJanis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address4 The Stables
Weeton Lane
Dunkeswick Harewood
West Yorkshire
LS17 9LP
Secretary NameBridgette Ryan
NationalityBritish
StatusClosed
Appointed01 March 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 14 May 2002)
RolePersonal Secretary
Correspondence AddressWest End Cottage
West End
Kilham
East Yorkshire
YO25 0RR
Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary NameMr James Townend Fearnley
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameAnthony Paul Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1997)
RoleExtract Manufacturer
Correspondence Address1 The Priest House 5 Stanleys Lane
Eastwell
Melton Mowbray
Leicestershire
LE14 4EL
Director NameMichael James Spencer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 1996)
RoleSales Consultant
Correspondence Address39 Milton Avenue
Scarborough
North Yorkshire
YO12 4ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Registered office changed on 14/01/02 from: 2 station avenue bridlington north humberside YO16 4LZ (1 page)
29 November 2001Application for striking-off (1 page)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
22 November 2000Accounts made up to 29 February 2000 (5 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (5 pages)
6 July 1999Return made up to 28/06/99; full list of members (9 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
16 December 1997Director's particulars changed (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Director's particulars changed (1 page)
13 August 1997Declaration of mortgage charge released/ceased (1 page)
1 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1997Director resigned (1 page)
1 November 1996Particulars of mortgage/charge (3 pages)
8 July 1996Accounts for a small company made up to 29 February 1996 (9 pages)
27 June 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 June 1996Director resigned (1 page)
30 April 1996New director appointed (3 pages)
29 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Accounts for a small company made up to 28 February 1995 (14 pages)