Company NameBee Bee Robinson's Limited
Company StatusDissolved
Company Number03410296
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NamesBee-Bee-Robinsons Limited and Bee Bee Robinsons Limited

Business Activity

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

Directors

Director NameDebra Margaret Matthews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressFosters Lodge 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameHoward Matthews
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Brambles 36 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Secretary NameKevin James Cox
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Eden View
Middlestone Village
Bishop Auckland
Durham
DL14 8AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAida House Bentall Business Park
Glover District 11
Washington
Tyne & Wear
NE37 3JD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
15 October 1998Company name changed bee bee robinsons LIMITED\certificate issued on 16/10/98 (2 pages)
12 October 1998Ad 06/04/98--------- £ si 9900@1 (2 pages)
5 October 1998Company name changed bee-bee-robinsons LIMITED\certificate issued on 06/10/98 (3 pages)
2 October 1998£ nc 1000/10000 03/04/98 (1 page)
24 August 1998Return made up to 28/07/98; full list of members (6 pages)
16 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
9 October 1997Ad 06/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)