Company NameBees In Wool Limited
Company StatusDissolved
Company Number09052865
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Andrew Greensmith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleGame Software Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Greensmith
50.00%
Ordinary A
50 at £1Naomi Greensmith
50.00%
Ordinary B

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(4 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
19 June 2014Change of share class name or designation (2 pages)
18 June 2014Appointment of Mr Andrew Greensmith as a director (2 pages)
17 June 2014Termination of appointment of Jonathon Round as a director (1 page)
17 June 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 17 June 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)