Company NameBee Pollen From England Limited
Company StatusDissolved
Company Number01136570
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 7 months ago)
Dissolution Date7 November 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Michael Barber
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse Framingham Lane
Bramerton
Norfolk
NR14 7HF
Secretary NameMrs Anne Felicity Varney
NationalityBritish
StatusClosed
Appointed27 May 2004(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeirnfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Director NameMr Raymond Sidney Matthews
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 December 2002)
RoleManaging Director
Correspondence AddressWhite Gates
Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameMichael Frank Warrington Williams
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1997)
RoleManaging Director
Correspondence AddressTummil Flat
Waihopai Valley
Blenheim
Ro6 Nz
Secretary NameMr John Geoffrey Bizley
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressCinderford Hellingley
Hailsham
East Sussex
BN27 4HL
Secretary NameMr John Richard Shaw
NationalityBritish
StatusResigned
Appointed08 August 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Secretary NameThomas Armstrong McMurray
NationalityIrish
StatusResigned
Appointed22 December 1997(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleExecutive Manager
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Secretary NameMr Nigel Peter Cross
NationalityBritish
StatusResigned
Appointed30 June 1999(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage Birtley Road
Bramley
Guildford
Surrey
GU5 0JA
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed31 July 2002(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW

Location

Registered Address14 The Mole Business Park
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£245
Current Liabilities£245

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (2 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
3 August 2005Return made up to 12/07/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 12/07/04; full list of members (6 pages)
14 June 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 August 2003Return made up to 12/07/03; full list of members (6 pages)
9 May 2003New director appointed (2 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
7 January 2003Director resigned (1 page)
9 October 2002New secretary appointed (2 pages)
25 September 2002Return made up to 12/07/02; full list of members (6 pages)
25 September 2002Secretary resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
31 August 2001Return made up to 12/07/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
3 March 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 12/07/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 July 1998New secretary appointed (2 pages)
22 October 1997Full accounts made up to 30 June 1997 (7 pages)
8 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
20 August 1996Return made up to 12/07/96; full list of members (6 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (5 pages)
9 August 1995Return made up to 12/07/95; no change of members (4 pages)
3 March 1995Full accounts made up to 30 June 1994 (5 pages)
30 August 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1993Full accounts made up to 30 June 1992 (5 pages)