Company NameBumblebay Limited
Company StatusDissolved
Company Number04244173
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Robert Parkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Beech Avenue
Brecks
Rotherham
S65 3HN
Secretary NameParkgrove Nominees Limited (Corporation)
StatusClosed
Appointed01 July 2006(5 years after company formation)
Appointment Duration2 years, 11 months (closed 09 June 2009)
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameClaire Louise Parkin
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2006)
RoleAdministrator
Correspondence Address5 Beech Avenue
Brecks
Rotherham
S65 3HN

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
8 January 2008Amended accounts made up to 31 December 2006 (7 pages)
2 August 2007Return made up to 02/07/06; full list of members (4 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Voluntary strike-off action has been suspended (1 page)
6 November 2006Application for striking-off (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Return made up to 02/07/05; full list of members (9 pages)
7 January 2005Ad 06/04/03--------- £ si 60@1 (2 pages)
7 January 2005Ad 16/05/04--------- £ si 3@1=3 £ ic 1705/1708 (2 pages)
7 January 2005Ad 05/12/03--------- £ si 467@1=467 £ ic 1238/1705 (2 pages)
7 January 2005Return made up to 02/07/04; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 November 2003Ad 13/09/02--------- £ si 30@1 (2 pages)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Ad 04/07/02--------- £ si 168@1=168 £ ic 1040/1208 (2 pages)
4 November 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Return made up to 02/07/02; full list of members (7 pages)
6 September 2002Ad 01/03/02--------- £ si 1039@1=1039 £ ic 1/1040 (3 pages)
2 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: frost house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page)
27 February 2002Nc inc already adjusted 18/02/02 (1 page)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001Registered office changed on 01/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
2 July 2001Incorporation (18 pages)