Company NameBEEZ Neez Cafes Limited
Company StatusDissolved
Company Number05737414
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameLee Stephen Johnson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(3 years, 7 months after company formation)
Appointment Duration7 years (closed 01 November 2016)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Desmond James Harkness
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Highview Avenue
Langdon Hills
Essex
SS16 6ET
Director NameMrs Teresa Alison Harkness
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highview Avenue
Langdon Hills
Basildon
Essex
SS16 6ET
Secretary NameDoris Iris Cunningham
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Ricketts Drive
Billericay
Essex
CM12 0HH
Director NameAmanda Tobin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameBrian Tobin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2013)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameBrian Tobin
StatusResigned
Appointed05 October 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2013)
RoleCompany Director
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA

Contact

Telephone01268 272730
Telephone regionBasildon

Location

Registered Address33 Ballards Walk
Basildon
Essex
SS15 5HL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Shareholders

50 at £1Lee Stephen Johnson
50.00%
Ordinary
25 at £1Amanda Tobin
25.00%
Ordinary
25 at £1Brian Tobin
25.00%
Ordinary

Financials

Year2014
Net Worth-£65,826
Cash£13,148
Current Liabilities£93,225

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
23 April 2013Termination of appointment of Brian Tobin as a secretary (1 page)
23 April 2013Termination of appointment of Brian Tobin as a director (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Amanda Tobin as a director (1 page)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Lee Stephen Johnson on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Amanda Tobin on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Brian Tobin on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Brian Tobin on 9 March 2012 (2 pages)
22 March 2012Secretary's details changed for Brian Tobin on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Amanda Tobin on 9 March 2012 (2 pages)
22 March 2012Secretary's details changed for Brian Tobin on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Lee Stephen Johnson on 9 March 2012 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
23 April 2010Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA United Kingdom on 23 April 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Appointment of Lee Stephen Johnson as a director (2 pages)
13 October 2009Appointment of Amanda Tobin as a director (2 pages)
13 October 2009Termination of appointment of Teresa Harkness as a director (1 page)
13 October 2009Termination of appointment of Desmond Harkness as a director (1 page)
13 October 2009Termination of appointment of a secretary (1 page)
12 October 2009Appointment of Brian Tobin as a secretary (1 page)
12 October 2009Appointment of Brian Tobin as a director (2 pages)
12 October 2009Registered office address changed from Unit 2-3 Orion Court Cranes Farm Road Basildon Essex SS14 3DB on 12 October 2009 (1 page)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 April 2008Return made up to 09/03/08; full list of members (4 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
21 March 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
9 March 2006Incorporation (12 pages)