Company NameBear Necessities Importers (UK) Limited
Company StatusDissolved
Company Number05149515
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMr Michael William Josephson
NationalityBritish
StatusClosed
Appointed05 June 2007(2 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Russet Way
Alderley Edge
Cheshire
SK9 7RW
Director NameMr David Caplin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMr Jack Caplin
NationalityIrish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressUnit 2 Fourth Avenue
Trafford Park
Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Jack Caplin & David Caplin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Registered office address changed from Stocks House Village Way Trafford Park Manchester M17 1JL to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Stocks House Village Way Trafford Park Manchester M17 1JL to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 21 August 2015 (1 page)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from Units 5 & 6 Craven Road Blue Chip Business Park Altrincham Cheshire WA14 5DY on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Units 5 & 6 Craven Road Blue Chip Business Park Altrincham Cheshire WA14 5DY on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Units 5 & 6 Craven Road Blue Chip Business Park Altrincham Cheshire WA14 5DY on 3 April 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 August 2008Return made up to 09/06/08; full list of members (6 pages)
4 August 2008Return made up to 09/06/08; full list of members (6 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 July 2007Return made up to 09/06/07; no change of members (7 pages)
17 July 2007Return made up to 09/06/07; no change of members (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 09/06/06; full list of members (7 pages)
19 July 2006Return made up to 09/06/06; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 July 2005Return made up to 09/06/05; full list of members (7 pages)
12 July 2005Return made up to 09/06/05; full list of members (7 pages)
30 June 2004Registered office changed on 30/06/04 from: 29-31 moorland road burslem stoke-on-trent ST6 1DS (1 page)
30 June 2004Registered office changed on 30/06/04 from: 29-31 moorland road burslem stoke-on-trent ST6 1DS (1 page)
30 June 2004New secretary appointed;new director appointed (3 pages)
30 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (20 pages)
9 June 2004Incorporation (20 pages)