Company NameSissy Bee Ltd
Company StatusDissolved
Company Number07619352
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Directors

Director NameMrs Katherine Corless
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(4 months, 3 weeks after company formation)
Appointment Duration12 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoca House
Goldendale Walk Chelmford Village
Great Sankey
Warrington
WA5 8JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Barry Eric Franks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Mill
Manor Mill, Victoria Street Chadderton
Oldham
OL9 0DD
Director NameMr Barry Eric Franks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Hill Victoria Street
Oldham
OL9 0DD

Location

Registered Address239 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
21 March 2012Registered office address changed from 2 Boca House Goldendale Walk Chelmford Village Great Sanky WA5 8JH United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 2 Boca House Goldendale Walk Chelmford Village Great Sanky WA5 8JH United Kingdom on 21 March 2012 (1 page)
26 January 2012Termination of appointment of Barry Franks as a director (1 page)
26 January 2012Registered office address changed from C/O Barry Franks Manor Mill Manor Mill, Victoria Street Chadderton Oldham OL9 0DD United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from C/O Barry Franks Manor Mill Manor Mill, Victoria Street Chadderton Oldham OL9 0DD United Kingdom on 26 January 2012 (1 page)
26 January 2012Termination of appointment of Barry Eric Franks as a director on 24 January 2012 (1 page)
26 September 2011Appointment of Mrs Katherine Corless as a director on 21 September 2011 (2 pages)
26 September 2011Appointment of Mrs Katherine Corless as a director (2 pages)
23 September 2011Termination of appointment of Barry Eric Franks as a director on 22 September 2011 (1 page)
23 September 2011Appointment of Mr Barry Eric Franks as a director on 1 September 2011 (2 pages)
23 September 2011Appointment of Mr Barry Eric Franks as a director (2 pages)
23 September 2011Termination of appointment of Barry Franks as a director (1 page)
11 May 2011Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 11 May 2011 (1 page)
4 May 2011Appointment of Mr Barry Franks as a director (2 pages)
4 May 2011Appointment of Mr Barry Franks as a director (2 pages)
3 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2011Incorporation
Statement of capital on 2011-05-03
  • GBP 1
(29 pages)
3 May 2011Incorporation
Statement of capital on 2011-05-03
  • GBP 1
(29 pages)
3 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)