Company NameBee Clean Limited
Company StatusDissolved
Company Number02710694
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date18 September 2012 (11 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 NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis Hall Warren Heights
Loughton
Essex
IG10 4RQ
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Stradbroke Grove
Ilford
Essex
IG5 0DJ
Secretary NameSteven Aylmer
NationalityBritish
StatusClosed
Appointed24 February 2005(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis Hall Warren Heights
Warren Hill
Loughton
Essex
IG10 4RQ
Director NameMrs Penny Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AB
Director NameMr Andrew Burnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleFireman/Director
Correspondence Address17 Morice Road
Hoddesdon
Hertfordshire
EN11 9AX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Penny Blair
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

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)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
3 May 2011Secretary's details changed for Steven Aylmer on 17 April 2011 (2 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
3 May 2011Director's details changed for Steven Aylmer on 17 April 2011 (2 pages)
3 May 2011Director's details changed for Steven Aylmer on 17 April 2011 (2 pages)
3 May 2011Secretary's details changed for Steven Aylmer on 17 April 2011 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 January 2009Accounts made up to 30 April 2008 (4 pages)
15 May 2008Return made up to 17/04/08; no change of members (7 pages)
15 May 2008Return made up to 17/04/08; no change of members (7 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 February 2008Accounts made up to 30 April 2007 (4 pages)
23 May 2007Return made up to 17/04/07; no change of members (7 pages)
23 May 2007Return made up to 17/04/07; no change of members (7 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
30 January 2007Accounts made up to 30 April 2006 (4 pages)
25 April 2006Return made up to 17/04/06; full list of members (7 pages)
25 April 2006Return made up to 17/04/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 February 2006Accounts made up to 30 April 2005 (4 pages)
27 May 2005Return made up to 17/04/05; full list of members (7 pages)
27 May 2005Return made up to 17/04/05; full list of members (7 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
12 July 2004Accounts made up to 30 April 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 May 2004Return made up to 17/04/04; full list of members (7 pages)
6 May 2004Return made up to 17/04/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
14 January 2004Accounts made up to 30 April 2003 (1 page)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
15 October 2002Accounts made up to 30 April 2002 (5 pages)
15 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 29/04/02; full list of members (7 pages)
3 May 2002Return made up to 29/04/02; full list of members (7 pages)
10 September 2001Accounts made up to 30 April 2001 (5 pages)
10 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
10 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Accounts made up to 30 April 2000 (5 pages)
1 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
3 May 2000Return made up to 29/04/00; full list of members (6 pages)
3 May 2000Return made up to 29/04/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
26 October 1999Accounts made up to 30 April 1999 (5 pages)
3 June 1999Return made up to 29/04/99; full list of members (6 pages)
3 June 1999Return made up to 29/04/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 19A high street hoddedon herts SG14 1DT (1 page)
29 March 1999Registered office changed on 29/03/99 from: 19A high street hoddedon herts SG14 1DT (1 page)
12 January 1999Accounts made up to 30 April 1998 (5 pages)
12 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
27 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
27 November 1997Accounts made up to 30 April 1997 (5 pages)
27 April 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Return made up to 29/04/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 April 1996Return made up to 29/04/96; full list of members (6 pages)
17 April 1996Return made up to 29/04/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 April 1995 (5 pages)
20 February 1996Full accounts made up to 30 April 1995 (5 pages)
4 May 1995Return made up to 29/04/95; no change of members (4 pages)
4 May 1995Return made up to 29/04/95; no change of members (4 pages)