Company NameThe Bears Paw Limited
Company StatusDissolved
Company Number02980213
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameEllco 122 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJeffrey Potter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 23 January 2001)
RoleLicensee
Correspondence AddressRobin Hill Farm East Pepper Lane
Standish
Wigan
Manchester
WN6 0PS
Secretary NameKaren Louise Roby
NationalityBritish
StatusClosed
Appointed01 February 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2001)
RoleManageress
Correspondence Address71 High Street
Standish
Wigan
Lancashire
WN6 0HD
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameDavid John Owens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 1995)
RoleLicensee
Correspondence Address53b Paradise Lane
Liverpool
Merseyside
L37 7DU
Secretary NameDavid John Owens
NationalityBritish
StatusResigned
Appointed06 April 1995(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 1995)
RoleLicensee
Correspondence Address53b Paradise Lane
Liverpool
Merseyside
L37 7DU

Location

Registered Address71-73 High St
Standish
Wigan
Great Manchester
WN6 0HA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
17 May 2000Receiver's abstract of receipts and payments (3 pages)
15 May 2000Receiver ceasing to act (1 page)
17 January 2000Receiver's abstract of receipts and payments (2 pages)
29 December 1998Appointment of receiver/manager (1 page)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 November 1998Return made up to 18/10/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 18/10/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 November 1996Return made up to 18/10/96; full list of members (5 pages)
17 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
12 January 1996Return made up to 18/10/95; full list of members (5 pages)
12 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 May 1995New secretary appointed;new director appointed (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Secretary resigned (2 pages)
12 May 1995New director appointed (2 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Company name changed ellco 122 LIMITED\certificate issued on 07/04/95 (4 pages)