BEEHIVE DAY NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE DAY NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03268960

Incorporation date

23/10/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon03/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
First Gazette notice for voluntary strike-off
dot icon22/01/2014
Application to strike the company off the register
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/11/2011
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon18/05/2011
Director's details changed for Elizabeth Boland on 2011-02-18
dot icon16/05/2011
Restoration by order of the court
dot icon12/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2010
First Gazette notice for voluntary strike-off
dot icon21/03/2010
Application to strike the company off the register
dot icon03/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/12/2009
Director's details changed for David Lissy on 2009-12-03
dot icon02/12/2009
Director's details changed for Mary Ann Tocio on 2009-12-03
dot icon02/12/2009
Director's details changed for Stephen Dreier on 2009-12-03
dot icon02/12/2009
Director's details changed for Elizabeth Boland on 2009-12-03
dot icon02/12/2009
Secretary's details changed for Mr Stephen Kramer on 2009-12-03
dot icon08/11/2009
Annual return made up to 2008-10-24 with full list of shareholders
dot icon13/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Full accounts made up to 2006-12-31
dot icon14/04/2008
Secretary appointed mr stephen kramer
dot icon14/04/2008
Appointment terminated secretary ian stocks
dot icon29/11/2007
Return made up to 24/10/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon16/11/2006
New secretary appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned;director resigned
dot icon31/10/2006
Registered office changed on 01/11/06 from: st james road st james road, southam, leamington spa, warwickshire CV47 0LY
dot icon31/10/2006
Accounting reference date extended from 15/12/06 to 31/12/06
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-16
dot icon27/10/2005
Return made up to 24/10/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-17
dot icon02/11/2004
Return made up to 24/10/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-19
dot icon04/08/2004
Accounting reference date shortened from 31/12/03 to 15/12/03
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/10/2003
Return made up to 24/10/03; full list of members
dot icon17/12/2002
Return made up to 24/10/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-28
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-27
dot icon01/11/2001
Return made up to 24/10/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-27
dot icon17/10/2000
Return made up to 24/10/00; full list of members
dot icon07/11/1999
Return made up to 24/10/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-27
dot icon17/12/1998
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 24/10/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-26
dot icon23/11/1997
Return made up to 24/10/97; full list of members
dot icon23/11/1997
Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon23/11/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon23/11/1997
Secretary's particulars changed;director's particulars changed
dot icon29/10/1996
Secretary resigned
dot icon23/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1996 - 23/10/1996
99600
Phillips, John Richard Martin
Director
23/10/1996 - 28/10/2006
16
Boland, Elizabeth
Director
19/10/2006 - Present
117
Dreier, Stephen
Director
19/10/2006 - Present
95
Tocio, Mary Ann
Director
19/10/2006 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEHIVE DAY NURSERIES LIMITED

BEEHIVE DAY NURSERIES LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEEHIVE DAY NURSERIES LIMITED?

toggle

BEEHIVE DAY NURSERIES LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 03/11/2014.

Where is BEEHIVE DAY NURSERIES LIMITED located?

toggle

BEEHIVE DAY NURSERIES LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does BEEHIVE DAY NURSERIES LIMITED do?

toggle

BEEHIVE DAY NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BEEHIVE DAY NURSERIES LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved via voluntary strike-off.