Company NameSmiffy Bear Limited
Company StatusDissolved
Company Number04195711
CategoryPrivate Limited Company
Incorporation Date6 April 2001(22 years, 12 months ago)
Dissolution Date18 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Hansen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Friar Crescent
Brighton
Sussex
BN1 6NL
Director NameMr Christopher John Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Secretary NameMr Christopher John Smith
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Director NameJames Dean Bambrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address6 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMichael John Foley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2008)
RoleAnimation Producer
Correspondence AddressLorien Cottage
Park Lane
Swalcliffe
Oxfordshire
OX15 5ES
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGround Floor, Network House
475 Bolton Road
Pendlebury, Swinton
Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Application for striking-off (1 page)
15 June 2007Return made up to 06/04/07; full list of members (3 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 December 2006Registered office changed on 07/12/06 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
7 December 2006Registered office changed on 07/12/06 from: 78-82 church street eccles manchester greater manchester M30 0DA (1 page)
16 June 2006Return made up to 06/04/06; full list of members (3 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 06/04/05; full list of members (7 pages)
15 March 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 May 2004Return made up to 06/04/04; full list of members (7 pages)
22 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
12 July 2003Return made up to 06/04/03; full list of members (8 pages)
19 June 2003Ad 10/06/03--------- £ si 501@1=501 £ ic 6/507 (2 pages)
27 March 2003Ad 01/01/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 March 2003New director appointed (2 pages)
17 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 06/04/02; full list of members (6 pages)
4 March 2002Registered office changed on 04/03/02 from: 88 sebright road barnet hertfordshire EN5 4HN (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 229 nether street london N3 1NT (1 page)
26 April 2001Director resigned (1 page)
6 April 2001Incorporation (12 pages)