Company NameBear (Woodstock) Limited(The)
DirectorsJonathan Geoffrey Edis-Bates and Jeremy Peter Small
Company StatusDissolved
Company Number00391207
CategoryPrivate Limited Company
Incorporation Date17 November 1944(79 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(49 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleSol/Co Sec
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(49 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleCommercial Director
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(46 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 October 1991)
RoleDeputy Chief Executive Forte Plc
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleCommercial Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed24 September 1991(46 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(48 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 1993)
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(48 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 1993)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 July 1997Dissolved (1 page)
4 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Dissolved (2 pages)
24 July 1995Liquidators statement of receipts and payments (10 pages)