Company NameBeeline Disposables Limited
Company StatusDissolved
Company Number00873294
CategoryPrivate Limited Company
Incorporation Date8 March 1966(58 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameEdmund Travis Gartside
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Norford Way
Bamford
Rochdale
Lancs
OL11 5QS
Secretary NameMr David Riley Stubbins
NationalityBritish
StatusClosed
Appointed04 July 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrome
Green Lane, Flookburgh
Grange Over Sands
Cumbria
LA11 7JT
Director NameMr David Riley Stubbins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(39 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrome
Green Lane, Flookburgh
Grange Over Sands
Cumbria
LA11 7JT
Director NameMr Lincoln Carey Wilkinson Jones
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressBrambles
Drury Lane
Buckley
Clwyd
CH7 3DU
Wales
Director NameDarrell Howard Shaw
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 20 July 2000)
RoleCompany Director
Correspondence Address1 Pownall Farm Cottages
Station Road
Styal
Cheshire
SK9 4JH
Director NameJohn Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA

Location

Registered AddressC/O Shiloh Plc
Shiloh House
Fitton Street Royton
Oldham
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£161,503

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2005Return made up to 27/06/05; full list of members (2 pages)
9 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
28 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 January 2004Full accounts made up to 31 March 2003 (6 pages)
2 December 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
25 November 2003Registered office changed on 25/11/03 from: c/o shiloh PLC holden fold royton oldham OL2 5ET (1 page)
25 November 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
14 January 2002Full accounts made up to 31 March 2001 (6 pages)
13 August 2001Return made up to 27/06/01; full list of members (7 pages)
19 January 2001Full accounts made up to 25 March 2000 (6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Full accounts made up to 27 March 1999 (6 pages)
4 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1999Full accounts made up to 28 March 1998 (6 pages)
17 July 1998Return made up to 27/06/98; full list of members (7 pages)
25 January 1998Full accounts made up to 29 March 1997 (6 pages)
25 July 1997Return made up to 27/06/97; full list of members (7 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 27/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
12 January 1996Full accounts made up to 25 March 1995 (11 pages)
10 August 1995Return made up to 27/06/95; no change of members (4 pages)