Company NameThe Personalised Bear Co. Limited
Company StatusDissolved
Company Number03161719
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Previous NameThe Four Seasons Flower Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Dearing
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Huggin Carr Lane
Hatfield Woodhouse Doncaster
S Yorks
DN7 6BY
Director NameLawrence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleBusinessman
Correspondence Address3 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Secretary NameTulin Mustafa
NationalityBritish
StatusCurrent
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address1 Sycamore Avenue
Sidcup
Kent
DA15 8PL
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameKim Elizabeth Cooke
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Buckthorn Close
Swinton
Mexborough
South Yorkshire
S64 8QY
Director NameHoward Rushworth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address35 Acre Close
Maltby
Rotherham
South Yorkshire
S66 8BL
Secretary NameHoward Rushworth
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address35 Acre Close
Maltby
Rotherham
South Yorkshire
S66 8BL
Director NameMr Melvyn Ronald Wilton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address35 Hatherton Road
Cannock
Staffordshire
WS11 1HG
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 February 2007Dissolved (1 page)
10 November 2006Return of final meeting of creditors (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
20 November 2000Appointment of a liquidator (1 page)
21 September 2000Order of court to wind up (3 pages)
6 April 2000Return made up to 20/02/00; full list of members (7 pages)
4 April 2000Company name changed the four seasons flower company LIMITED\certificate issued on 05/04/00 (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 August 1998New director appointed (2 pages)
18 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Full accounts made up to 28 February 1997 (8 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1997Company name changed lindholme floral supplies limite d\certificate issued on 09/05/97 (2 pages)
27 February 1996Secretary resigned (1 page)
20 February 1996Incorporation (14 pages)