Company NameBee Insured Services Limited
Company StatusDissolved
Company Number03442976
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameTravel Direct Insurance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleTravel Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Lodge Lane
Dutton
Cheshire
WA4 4HP
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleTravel Insurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Lodge Lane Dutton
Warrington
Cheshire
WA4 4HP
Secretary NameClare Louise Weaver
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 May 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Secretary NameMs Helen Mary Dwyer
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleTravel Insurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Lodge Lane Dutton
Warrington
Cheshire
WA4 4HP
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed25 February 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2000)
RoleSecretary
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
3 November 2000Auditor's resignation (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: springfield house springfield road horsham west sussex RH12 2RG (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 August 2000Secretary resigned (1 page)
20 April 2000Full accounts made up to 30 September 1999 (10 pages)
14 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 30 September 1998 (10 pages)
7 December 1998Return made up to 01/10/98; full list of members (6 pages)
18 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
3 March 1998Registered office changed on 03/03/98 from: dte dte house hollins lane bury lancashire BL9 8AT (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
18 February 1998Company name changed travel direct insurance services LIMITED\certificate issued on 19/02/98 (2 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Incorporation (13 pages)