BUSY BEES CONSULTANCY AND LEASING LIMITED

Register to unlock more data on OkredoRegister

BUSY BEES CONSULTANCY AND LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02536551

Incorporation date

03/09/1990

Size

Full

Contacts

Registered address

Registered address

Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1990)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon23/11/2011
Application to strike the company off the register
dot icon23/11/2011
Resolutions
dot icon28/09/2011
Statement of capital on 2011-09-29
dot icon28/09/2011
Statement by Directors
dot icon28/09/2011
Solvency Statement dated 29/09/11
dot icon28/09/2011
Resolutions
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Auditor's resignation
dot icon16/11/2009
Auditor's resignation
dot icon06/10/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon11/06/2009
Resolutions
dot icon04/06/2009
Full accounts made up to 2008-06-30
dot icon07/04/2009
Auditor's resignation
dot icon30/10/2008
Resolutions
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-06-30
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon27/02/2007
Director resigned
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/02/2007
Director resigned
dot icon16/01/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/09/2006
Return made up to 31/08/06; full list of members
dot icon16/07/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Return made up to 31/08/05; full list of members
dot icon13/10/2005
Location of debenture register
dot icon13/10/2005
Location of register of members
dot icon13/10/2005
Director's particulars changed
dot icon13/10/2005
Registered office changed on 14/10/05 from: busy bees at st matthews shaftsbury drive burntwood staffordshire WS7 9QP
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Registered office changed on 18/11/04 from: the rom building eastern avenue lichfield staffordshire WS13 6RN
dot icon05/10/2004
Return made up to 31/08/04; full list of members
dot icon05/10/2004
Director's particulars changed
dot icon23/06/2004
Certificate of change of name
dot icon21/06/2004
New director appointed
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon21/09/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 31/08/03; full list of members
dot icon16/09/2003
Return made up to 31/08/02; full list of members; amend
dot icon15/09/2002
Return made up to 31/08/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Ad 27/06/02--------- £ si 1150000@1=1150000 £ ic 2063000/3213000
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Declaration of assistance for shares acquisition
dot icon18/07/2002
Declaration of assistance for shares acquisition
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
£ nc 2303000/3453000 27/06/02
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/06/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Return made up to 31/08/01; full list of members
dot icon17/09/2000
Return made up to 31/08/00; full list of members
dot icon22/06/2000
Full group accounts made up to 1999-12-31
dot icon06/04/2000
Accounting reference date shortened from 03/01/01 to 31/12/00
dot icon02/04/2000
Director resigned
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon13/02/2000
Particulars of mortgage/charge
dot icon13/02/2000
Particulars of mortgage/charge
dot icon13/02/2000
Particulars of mortgage/charge
dot icon13/02/2000
Particulars of mortgage/charge
dot icon13/02/2000
Particulars of mortgage/charge
dot icon13/02/2000
Ad 03/02/00--------- £ si 713000@1=713000 £ ic 1350000/2063000
dot icon13/02/2000
Nc inc already adjusted 03/02/00
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon10/02/2000
Particulars of mortgage/charge
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Full group accounts made up to 1998-12-31
dot icon29/09/1999
Return made up to 31/08/99; full list of members
dot icon25/02/1999
Director resigned
dot icon23/09/1998
Return made up to 31/08/98; full list of members
dot icon20/06/1998
Full group accounts made up to 1997-12-31
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon29/09/1997
Return made up to 31/08/97; full list of members
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Registered office changed on 30/09/97
dot icon06/07/1997
Full group accounts made up to 1997-01-03
dot icon06/07/1997
Full group accounts made up to 1996-03-31
dot icon08/01/1997
Accounting reference date shortened from 31/03 to 03/01
dot icon22/12/1996
Full group accounts made up to 1995-03-31
dot icon29/09/1996
Return made up to 31/08/96; full list of members
dot icon29/09/1996
Secretary's particulars changed;director's particulars changed
dot icon29/09/1996
Location of register of members address changed
dot icon29/09/1996
Registered office changed on 30/09/96 from: c/o colmore gate 2 colmore row birmingham B3 2BN
dot icon21/11/1995
Full group accounts made up to 1994-03-31
dot icon17/09/1995
Return made up to 31/08/95; no change of members
dot icon23/02/1995
Registered office changed on 24/02/95 from: bdo binder hamlyn beaufort house newhall street birmingham B3 1PA
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 31/08/94; no change of members
dot icon06/09/1994
Director resigned
dot icon10/02/1994
Full group accounts made up to 1993-03-31
dot icon12/09/1993
New director appointed
dot icon12/09/1993
New director appointed
dot icon12/09/1993
Return made up to 04/09/93; full list of members
dot icon18/07/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 04/09/92; no change of members
dot icon16/07/1992
Registered office changed on 17/07/92 from: the rocklands brownsfield road litchfield staffordshire WS13 6BT
dot icon16/07/1992
Return made up to 04/09/91; full list of members
dot icon03/02/1992
Particulars of mortgage/charge
dot icon22/10/1991
Full group accounts made up to 1991-03-31
dot icon31/07/1991
Particulars of mortgage/charge
dot icon27/06/1991
Particulars of mortgage/charge
dot icon09/05/1991
Accounting reference date notified as 31/03
dot icon06/12/1990
Particulars of contract relating to shares
dot icon06/12/1990
Particulars of contract relating to shares
dot icon06/12/1990
Ad 05/10/90--------- £ si 599998@1
dot icon05/12/1990
Ad 05/10/90--------- £ si 750000@1=750000 £ ic 2/750002
dot icon05/12/1990
Ad 05/10/90--------- £ si 599998@1=599998 £ ic 750002/1350000
dot icon04/12/1990
Director resigned;new director appointed
dot icon05/11/1990
Memorandum and Articles of Association
dot icon05/11/1990
Conve 05/10/90
dot icon05/11/1990
Nc inc already adjusted 05/10/90
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Resolutions
dot icon01/11/1990
Memorandum and Articles of Association
dot icon23/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
New director appointed
dot icon30/09/1990
Certificate of change of name
dot icon23/09/1990
Certificate of change of name
dot icon18/09/1990
Registered office changed on 19/09/90 from: 100 fetter lane london EC4A 1DD
dot icon03/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, Christopher Thomas
Director
09/07/1993 - 03/02/2000
57
Rosedale, Roger John
Director
20/08/1993 - 19/09/1997
13
Irons, Simon Andrew
Director
19/09/1997 - Present
101
Woodward, Lynn Carol
Director
07/06/2004 - 03/01/2007
25
Irons, Simon Andrew
Secretary
03/01/2007 - Present
20

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 BUSY BEES CONSULTANCY AND LEASING LIMITED

BUSY BEES CONSULTANCY AND LEASING LIMITED is an(a) Dissolved company incorporated on 03/09/1990 with the registered office located at Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire WS7 9QP. There are currently 2 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 BUSY BEES CONSULTANCY AND LEASING LIMITED?

toggle

BUSY BEES CONSULTANCY AND LEASING LIMITED is currently Dissolved. It was registered on 03/09/1990 and dissolved on 19/03/2012.

Where is BUSY BEES CONSULTANCY AND LEASING LIMITED located?

toggle

BUSY BEES CONSULTANCY AND LEASING LIMITED is registered at Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire WS7 9QP.

What does BUSY BEES CONSULTANCY AND LEASING LIMITED do?

toggle

BUSY BEES CONSULTANCY AND LEASING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BUSY BEES CONSULTANCY AND LEASING LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.