Company NameBee Properties (Preston) Limited
Company StatusDissolved
Company Number00723701
CategoryPrivate Limited Company
Incorporation Date11 May 1962(61 years, 11 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Mary Ellen Beetham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(29 years, 3 months after company formation)
Appointment Duration25 years (closed 31 August 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Richard Matthew Beetham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(29 years, 3 months after company formation)
Appointment Duration25 years (closed 31 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMary Ellen Beetham
NationalityBritish
StatusClosed
Appointed06 October 2012(50 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2016)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMiss Barbara Southward Bradley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(29 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
Pittman Way Fulwood
Preston
Lancashire
PR2 9ZD
Secretary NameMiss Barbara Southward Bradley
NationalityBritish
StatusResigned
Appointed09 August 1991(29 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
Pittman Way Fulwood
Preston
Lancashire
PR2 9ZD

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£20,984
Cash£76,935
Current Liabilities£57,542

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 14 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Director's details changed for Miss Mary Ellen Beetham on 8 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Matthew Beetham on 8 August 2013 (2 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Termination of appointment of Barbara Bradley as a secretary (2 pages)
30 April 2013Appointment of Mary Ellen Beetham as a secretary (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Termination of appointment of Barbara Bradley as a director (2 pages)
7 September 2012Director's details changed for Miss Barbara Southward Bradley on 8 August 2012 (2 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Secretary's details changed for Miss Barbara Southward Bradley on 8 August 2012 (1 page)
7 September 2012Secretary's details changed for Miss Barbara Southward Bradley on 8 August 2012 (1 page)
7 September 2012Director's details changed for Miss Barbara Southward Bradley on 8 August 2012 (2 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Miss Mary Ellen Beetham on 7 August 2010 (2 pages)
17 September 2010Director's details changed for Miss Barbara Southward Bradley on 7 August 2010 (2 pages)
17 September 2010Director's details changed for Miss Barbara Southward Bradley on 7 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Richard Matthew Beetham on 7 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Richard Matthew Beetham on 7 August 2010 (2 pages)
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Miss Mary Ellen Beetham on 7 August 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 09/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 09/08/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 09/08/05; full list of members (7 pages)
20 December 2004Registered office changed on 20/12/04 from: charter house garstang road fulwood preston lancashire PR2 8NB (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 09/08/04; full list of members (7 pages)
10 August 2003Return made up to 09/08/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Return made up to 09/08/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 09/08/01; full list of members (7 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 1999Return made up to 09/08/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 August 1998Return made up to 09/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 September 1996Return made up to 09/08/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 May 1996Memorandum and Articles of Association (34 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 09/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)