Company NameCooking For Bears Limited
Company StatusDissolved
Company Number08493179
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date4 May 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stephen Joseph Rice
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameMrs Elizabeth Patricia Byrne
StatusClosed
Appointed20 January 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2020)
RoleCompany Director
Correspondence Address4 Lancaster Avenue
Crosby
Liverpool
Merseyside
L23 3DQ
Director NameMr Stephen Joseph Rice
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Avenue
Crosby
Liverpool
L23 3DQ
Secretary NameMr Stephen Rice
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Lancaster Avenue
Crosby
Liverpool
L23 3DQ
Director NameMrs Susan Lesley Pritchard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Hawthorns
10 York Road
Formby
Merseyside
L37 8BA
Secretary NameMrs Susan Lesley Pritchard
StatusResigned
Appointed29 April 2013(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address5 The Hawthorns
10 York Road Formby
Liverpool
Merseyside
L37 8BA

Contact

Websitewww.cookingforbears.com

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Susan Pritchard
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

4 May 2020Final Gazette dissolved following liquidation (1 page)
4 February 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
9 January 2019Registered office address changed from C/O Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 9 January 2019 (2 pages)
3 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-06
(1 page)
3 January 2019Appointment of a voluntary liquidator (3 pages)
3 January 2019Statement of affairs (13 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 September 2017Termination of appointment of Susan Lesley Pritchard as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Susan Lesley Pritchard as a director on 11 September 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
20 January 2016Appointment of Mrs Elizabeth Patricia Byrne as a secretary on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Elizabeth Patricia Byrne as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Susan Lesley Pritchard as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Susan Lesley Pritchard as a secretary on 20 January 2016 (1 page)
3 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 August 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
3 August 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
28 January 2014Appointment of Mr Stephen Joseph Rice as a director (2 pages)
28 January 2014Appointment of Mr Stephen Joseph Rice as a director (2 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 April 2013Appointment of Mrs Susan Lesley Pritchard as a secretary (2 pages)
29 April 2013Appointment of Mrs Susan Lesley Pritchard as a secretary (2 pages)
29 April 2013Termination of appointment of Stephen Rice as a director (1 page)
29 April 2013Appointment of Mrs Susan Lesley Pritchard as a director (2 pages)
29 April 2013Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 29 April 2013 (1 page)
29 April 2013Appointment of Mrs Susan Lesley Pritchard as a director (2 pages)
29 April 2013Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Stephen Rice as a director (1 page)
29 April 2013Termination of appointment of Stephen Rice as a secretary (1 page)
29 April 2013Termination of appointment of Stephen Rice as a secretary (1 page)
17 April 2013Incorporation (25 pages)
17 April 2013Incorporation (25 pages)