Company NameNevill Bear Stay And Play Club Ltd
Company StatusDissolved
Company Number04539829
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnn Booth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(1 week after company formation)
Appointment Duration12 years, 1 month (closed 04 November 2014)
RoleChildcare Manager
Correspondence Address6 Kemp Road
Marple Bridge
Stockport
Cheshire
SK6 5BU
Secretary NameAnn Booth
NationalityBritish
StatusClosed
Appointed26 September 2002(1 week after company formation)
Appointment Duration12 years, 1 month (closed 04 November 2014)
RoleChildcare Manager
Correspondence Address6 Kemp Road
Marple Bridge
Stockport
Cheshire
SK6 5BU
Director NameKathleen Nora Rosie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year after company formation)
Appointment Duration11 years, 1 month (closed 04 November 2014)
RoleTeacher
Correspondence Address24 Midway
Cheadle Hulme
Stockport
Cheshire
SK8 7PH
Director NameMichael Robert Thomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2004)
RoleIT Consultant
Correspondence Address25 Abbotsleigh Drive
Bramhall
Stockport
SK7 3PW
Director NameDavid Leslie Watson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2009)
RoleHeadteacher
Correspondence AddressFlat 13 Windlehurst Court
High Lane
Stockport
Cheshire
SK6 8BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Friends Of Nevill Road
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (2 pages)
11 July 2014Application to strike the company off the register (2 pages)
20 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
20 May 2009Appointment terminated director david watson (1 page)
20 May 2009Appointment terminated director david watson (1 page)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 May 2009Director and secretary's change of particulars / ann kelly / 06/03/2009 (1 page)
13 May 2009Director and secretary's change of particulars / ann kelly / 06/03/2009 (1 page)
20 January 2009Return made up to 19/09/08; full list of members (8 pages)
20 January 2009Return made up to 19/09/08; full list of members (8 pages)
31 October 2008Registered office changed on 31/10/2008 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
31 October 2008Registered office changed on 31/10/2008 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
19 June 2008Return made up to 19/09/07; full list of members (7 pages)
19 June 2008Director's change of particulars / david watson / 03/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / ann kelly / 02/05/2008 (1 page)
19 June 2008Director and secretary's change of particulars / ann kelly / 02/05/2008 (1 page)
19 June 2008Director's change of particulars / david watson / 03/06/2008 (1 page)
19 June 2008Return made up to 19/09/07; full list of members (7 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 May 2008Director and secretary's change of particulars / ann kelly / 02/05/2008 (1 page)
20 May 2008Director and secretary's change of particulars / ann kelly / 02/05/2008 (1 page)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2007Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
22 February 2006Return made up to 11/09/05; full list of members (8 pages)
22 February 2006Return made up to 11/09/05; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 October 2004Return made up to 19/09/04; full list of members (8 pages)
13 October 2004Return made up to 19/09/04; full list of members (8 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
28 October 2003Return made up to 19/09/03; full list of members (7 pages)
28 October 2003Return made up to 19/09/03; full list of members (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
19 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
19 November 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (9 pages)
19 September 2002Incorporation (9 pages)