BEEPATH LIMITED

Register to unlock more data on OkredoRegister

BEEPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01283543

Incorporation date

27/10/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 3 Fordhouse Road, Wolverhampton, West Midlands WV10 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1976)
dot icon02/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon29/04/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Registered office address changed from 409 Harlestone Road Northampton NN5 6PB to Unit 3 Fordhouse Road Wolverhampton West Midlands WV10 9DZ on 2016-02-08
dot icon26/06/2015
Total exemption small company accounts made up to 2014-07-30
dot icon27/03/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon05/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon14/08/2013
Satisfaction of charge 4 in full
dot icon04/07/2013
Registration of charge 012835430006
dot icon05/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon23/12/2011
Appointment of Mr Andrew Smith as a director
dot icon23/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/12/2011
Termination of appointment of James Green as a director
dot icon23/12/2011
Termination of appointment of Maurice Smith as a director
dot icon23/12/2011
Termination of appointment of Keith Crouch as a director
dot icon23/12/2011
Termination of appointment of James Green as a secretary
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon15/12/2009
Director's details changed for James Nelson Green on 2009-12-15
dot icon15/12/2009
Director's details changed for Maurice Charles Smith on 2009-12-15
dot icon15/12/2009
Director's details changed for Keith Juan Crouch on 2009-12-15
dot icon30/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/12/2008
Return made up to 29/11/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/12/2007
Return made up to 29/11/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/01/2007
Return made up to 29/11/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/01/2005
Return made up to 29/11/04; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon12/01/2004
Return made up to 29/11/03; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon15/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/01/2003
Return made up to 29/11/02; full list of members
dot icon07/01/2003
Director resigned
dot icon21/12/2001
Return made up to 29/11/01; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon05/12/2000
Return made up to 29/11/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-07-31
dot icon08/12/1999
Accounts for a small company made up to 1999-07-31
dot icon29/11/1999
Return made up to 29/11/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-07-31
dot icon24/11/1998
Return made up to 29/11/98; full list of members
dot icon02/12/1997
Return made up to 29/11/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-07-31
dot icon04/12/1996
Return made up to 29/11/96; no change of members
dot icon04/12/1996
Accounts for a small company made up to 1996-07-31
dot icon23/11/1995
Return made up to 29/11/95; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-07-31
dot icon07/12/1994
Return made up to 29/11/94; no change of members
dot icon14/02/1994
Accounts for a small company made up to 1993-07-31
dot icon12/12/1993
Return made up to 29/11/93; no change of members
dot icon25/02/1993
New director appointed
dot icon16/02/1993
Accounts for a small company made up to 1992-07-31
dot icon24/12/1992
Return made up to 08/12/92; full list of members
dot icon11/02/1992
Return made up to 08/12/91; no change of members
dot icon15/11/1991
Accounts for a small company made up to 1991-07-31
dot icon29/04/1991
Return made up to 08/12/90; no change of members
dot icon24/04/1991
Registered office changed on 24/04/91 from: ashford works ashford rd london NW2 6TN
dot icon25/01/1991
Accounts for a small company made up to 1990-07-31
dot icon27/11/1990
Director resigned
dot icon06/08/1990
Director resigned
dot icon21/01/1990
Accounts for a small company made up to 1989-07-31
dot icon21/01/1990
Return made up to 08/12/89; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-07-31
dot icon19/01/1989
Return made up to 09/12/88; full list of members
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
Accounts for a small company made up to 1987-07-31
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon29/04/1987
Particulars of mortgage/charge
dot icon20/03/1987
Accounts for a small company made up to 1986-07-31
dot icon20/03/1987
Return made up to 31/12/86; full list of members
dot icon27/10/1976
Incorporation
dot icon27/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
dot iconNext due on
30/04/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew John
Director
23/11/2011 - Present
23
Smith, Maurice Charles
Director
01/01/1993 - 24/11/2011
-

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 BEEPATH LIMITED

BEEPATH LIMITED is an(a) Dissolved company incorporated on 27/10/1976 with the registered office located at Unit 3 Fordhouse Road, Wolverhampton, West Midlands WV10 9DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEEPATH LIMITED?

toggle

BEEPATH LIMITED is currently Dissolved. It was registered on 27/10/1976 and dissolved on 02/05/2017.

Where is BEEPATH LIMITED located?

toggle

BEEPATH LIMITED is registered at Unit 3 Fordhouse Road, Wolverhampton, West Midlands WV10 9DZ.

What does BEEPATH LIMITED do?

toggle

BEEPATH LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BEEPATH LIMITED?

toggle

The latest filing was on 02/05/2017: Final Gazette dissolved via compulsory strike-off.