Company NameFlynn's Bee Farms Limited
Company StatusDissolved
Company Number01133819
CategoryPrivate Limited Company
Incorporation Date12 September 1973(50 years, 8 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSudi Jane Austin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(19 years, 3 months after company formation)
Appointment Duration26 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Secretary NameSudi Jane Austin
NationalityBritish
StatusClosed
Appointed06 June 1993(19 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameChristopher Anthony Peter Driver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(19 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2003)
RoleBee Farmer
Correspondence Address1 St Denis Brambledown Chase
Lower Road Minster
Sheppey
Kent
ME12 3ST
Director NameIris Ellen Maude Flynn
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(19 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 March 2004)
RoleHousewife
Correspondence Address2 St Denis Brambledown Chase
Lower Road Minster
Sheppey
Kent
ME12 3ST
Director NameWilliam Charles Flynn
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(19 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 1993)
RoleBee Farmer
Correspondence Address2 St Denis Brambledown Chase
Lower Road Minster
Sheppy
Kent
ME12 3ST
Secretary NameIris Ellen Maude Flynn
NationalityBritish
StatusResigned
Appointed18 December 1992(19 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 June 1993)
RoleCompany Director
Correspondence Address2 St Denis Brambledown Chase
Lower Road Minster
Sheppey
Kent
ME12 3ST
Director NameAlma Rose Driver
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(30 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2015)
RoleCompany Secretary Cd Supplies
Country of ResidenceGb-Eng
Correspondence AddressAlpha
Elm Lane Minster
Sheppey
Kent
ME12 3SQ
Director NameMr Christopher Anthony Peter Driver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(30 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha
Elm Lane, Minster-On-Sea
Sheerness
Kent
ME12 3SQ

Contact

Websiteflynnsbeefarm.co.uk
Telephone01795 874935
Telephone regionSittingbourne

Location

Registered AddressSt James's House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Flynn's Bee Farms (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,355
Cash£355
Current Liabilities£132,726

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

27 November 1989Delivered on: 29 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of elmley road sheppey, kent title no k 446246 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 February 2016Termination of appointment of Alma Rose Driver as a director on 21 December 2015 (1 page)
29 February 2016Secretary's details changed for Sudi Jane Austin on 1 January 2010 (1 page)
29 February 2016Termination of appointment of Christopher Anthony Peter Driver as a director on 21 December 2015 (1 page)
29 February 2016Director's details changed for Sudi Jane Austin on 1 January 2010 (2 pages)
29 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
26 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 18/12/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 December 2006Return made up to 18/12/06; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
6 January 2006Return made up to 18/12/05; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 January 2004 (12 pages)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
8 January 2004Return made up to 18/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 February 2003Director resigned (1 page)
6 February 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 February 2002Return made up to 18/12/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 January 2000Return made up to 18/12/99; full list of members (7 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 January 1999Return made up to 18/12/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 February 1997Amended accounts made up to 31 January 1996 (5 pages)
23 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 September 1973Certificate of incorporation (1 page)