About

Registered Number: 06186876
Date of Incorporation: 27/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: Audley House, 35 Marsh Parade, Newcastle, Staffs, ST5 1BT

 

Having been setup in 2007, Upton Beehive Club Ltd have registered office in Staffs, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Woodall, Frank, Woodall, Karen, Woodall, Margaret, Fielding, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODALL, Frank 11 May 2007 - 1
WOODALL, Karen 11 May 2007 - 1
WOODALL, Margaret 11 May 2007 - 1
FIELDING, Jennifer 24 September 2007 01 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
CERTNM - Change of name certificate 04 June 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.