About

Registered Number: 05999354
Date of Incorporation: 15/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

 

Bees Knees Private Hire Ltd was registered on 15 November 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Bannigan, Michael Marcus, Fereday, Phillip Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNIGAN, Michael Marcus 14 December 2006 - 1
FEREDAY, Phillip Ernest 14 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 28 October 2009
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 20 October 2008
225 - Change of Accounting Reference Date 15 August 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 08 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.