Company NameRedbear Limited
Company StatusDissolved
Company Number00165456
CategoryPrivate Limited Company
Incorporation Date19 March 1920(104 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(72 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 08 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Curatage
35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Director NameMichael Stuart Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(72 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 08 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Secretary NameMichael Stuart Smith
NationalityBritish
StatusClosed
Appointed01 March 2006(86 years after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Director NameMr Martin Stewart Earle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(71 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameCharles William Valens Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(71 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Kentish Lane
Brookmans Park
Hertfordshire
AL9 6NG
Director NameColin Jesse Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(71 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address3 Eversley Crescent
London
N21 1EL
Secretary NameMr Martin Stewart Earle
NationalityBritish
StatusResigned
Appointed10 July 1991(71 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD

Location

Registered AddressBiz, Edison Road
Millmarsh Lane
Enfield
Middlesex
EN3 7QA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

3.4k at £1Biz Group Holdings LTD
93.11%
Ordinary
250 at £1Biz Group Holdings LTD
6.84%
Preference
1 at £1Graham Paul Smith
0.03%
Ordinary
1 at £1Michael Stuart Smith
0.03%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 3,656
(6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 3,656
(6 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
8 July 2010Full accounts made up to 31 October 2009 (12 pages)
8 July 2010Full accounts made up to 31 October 2009 (12 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
27 August 2008Full accounts made up to 31 October 2007 (11 pages)
27 August 2008Full accounts made up to 31 October 2007 (11 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 December 2007Amended accounts made up to 31 October 2006 (6 pages)
5 December 2007Amended accounts made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
7 September 2006Full accounts made up to 31 October 2005 (11 pages)
7 September 2006Full accounts made up to 31 October 2005 (11 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
23 June 2006Registered office changed on 23/06/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page)
23 June 2006Registered office changed on 23/06/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (1 page)
14 July 2005Return made up to 10/07/05; full list of members (4 pages)
14 July 2005Return made up to 10/07/05; full list of members (4 pages)
7 March 2005Full accounts made up to 31 October 2004 (11 pages)
7 March 2005Full accounts made up to 31 October 2004 (11 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 October 2002 (11 pages)
22 April 2003Full accounts made up to 31 October 2002 (11 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
30 April 2002Full accounts made up to 31 October 2001 (9 pages)
30 April 2002Full accounts made up to 31 October 2001 (9 pages)
10 January 2002Registered office changed on 10/01/02 from: 19 castle street hertford hertfordshire SG14 1ER (1 page)
10 January 2002Registered office changed on 10/01/02 from: 19 castle street hertford hertfordshire SG14 1ER (1 page)
7 August 2001Return made up to 10/07/01; full list of members (7 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Full accounts made up to 31 October 2000 (7 pages)
18 July 2001Full accounts made up to 31 October 2000 (7 pages)
26 February 2001Company name changed redbear.com LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed redbear.com LIMITED\certificate issued on 26/02/01 (2 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 June 2000Accounts made up to 31 October 1999 (5 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Company name changed MSE2 LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed MSE2 LIMITED\certificate issued on 24/03/00 (2 pages)
14 December 1999Full accounts made up to 31 October 1998 (8 pages)
14 December 1999Full accounts made up to 31 October 1998 (8 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 1999Return made up to 10/07/99; full list of members (10 pages)
27 April 1999Registered office changed on 27/04/99 from: 24/25 the boulevard, balham high road, london SW17 7BW (1 page)
27 April 1999Registered office changed on 27/04/99 from: 24/25 the boulevard, balham high road, london SW17 7BW (1 page)
14 April 1999Company name changed henry corner (balham) LIMITED\certificate issued on 15/04/99 (2 pages)
14 April 1999Company name changed henry corner (balham) LIMITED\certificate issued on 15/04/99 (2 pages)
4 November 1998Return made up to 10/07/98; no change of members (8 pages)
4 November 1998Return made up to 10/07/98; no change of members (8 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 1997Return made up to 10/07/97; no change of members (8 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 August 1996Return made up to 10/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 1996Return made up to 10/07/96; full list of members (10 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1995Return made up to 10/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)