Company NameBeehive Contracts Limited
DirectorEdward Hugh Ellis
Company StatusDissolved
Company Number03353329
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEdward Hugh Ellis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(5 days after company formation)
Appointment Duration27 years
RoleHaulage
Correspondence AddressValley Farm Dungee Road
Little Odell
Bedford
MK43 7AE
Secretary NameMolly Ann Taylor
NationalityBritish
StatusCurrent
Appointed21 April 1997(5 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address11 Queen Alexandra Road
Bedford
Bedfordshire
MK41 9SE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Completion of winding up (1 page)
2 January 2001Order of court to wind up (2 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
10 June 1999Return made up to 16/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 July 1998Ad 01/04/98--------- £ si 1@1 (2 pages)
20 July 1998Return made up to 16/04/98; full list of members (6 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1997Incorporation (17 pages)