Company NameBeecom UK Limited
Company StatusDissolved
Company Number04394630
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameLashman Chatha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 24 April 2007)
RoleCo Director
Correspondence AddressFlat A, 265 Wednesbury Road
Walsall
WS2 9QJ
Secretary NameLashman Chatha
NationalityBritish
StatusClosed
Appointed25 June 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 24 April 2007)
RoleCo Director
Correspondence AddressFlat A, 265 Wednesbury Road
Walsall
WS2 9QJ
Secretary NameBaljinder Kaur
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 24 April 2007)
RoleSecretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
TS17 0YP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMartin Francis Gibbons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Lime Grove
Stockton On Tees
Cleveland
TS19 7DE
Director NameHapal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMartin Francis Gibbons
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Lime Grove
Stockton On Tees
Cleveland
TS19 7DE
Director NameCarl Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(10 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Secretary NameHarpal Toor
NationalityBritish
StatusResigned
Appointed27 January 2003(10 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 June 2003)
RoleCompany Director And Secretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
23 February 2006Return made up to 14/03/05; full list of members (8 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Return made up to 14/03/04; full list of members (7 pages)
2 September 2003Return made up to 14/03/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003Director resigned (2 pages)
13 July 2003Secretary resigned;director resigned (2 pages)
17 May 2003Director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New secretary appointed (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002Registered office changed on 22/03/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
22 March 2002Director resigned (1 page)
14 March 2002Incorporation (9 pages)