Company NameBadgerbear Limited
Company StatusDissolved
Company Number03976944
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameOne Electrical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Ford Drive
Mirfield
West Yorkshire
WF14 9TH
Director NameMrs Denise Sinacola
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressWaingate Lodge Waingate Close
Rawtenstall
Rossendale
Lancashire
BB4 7SQ
Director NameMark Leslie Fairweather
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2001)
RoleCompany Director
Correspondence Address12 Lambourn Road
London
SW4 0LY
Director NameJohn Richard Veale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2001)
RoleBusinessman
Correspondence AddressThe Hayloft
Drift Road
Winkfield
Berkshire
SL4 4RL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
2 September 2002Receiver's abstract of receipts and payments (4 pages)
1 November 2001Director resigned (1 page)
22 October 2001Statement of Affairs in administrative receivership following report to creditors (11 pages)
19 September 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 75 king william street london EC4N 7BE (1 page)
17 August 2001Appointment of receiver/manager (1 page)
16 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
26 April 2001Return made up to 19/04/01; full list of members (8 pages)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 March 2001Ad 02/01/01--------- £ si [email protected]=24998 £ ic 2/25000 (2 pages)
7 March 2001Nc inc already adjusted 02/01/01 (1 page)
7 March 2001Memorandum and Articles of Association (14 pages)
7 March 2001S-div 02/01/01 (1 page)
6 March 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
19 October 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
21 September 2000Company name changed all-50.com LIMITED\certificate issued on 21/09/00 (2 pages)
7 June 2000Company name changed hallco 437 LIMITED\certificate issued on 08/06/00 (2 pages)