Company NameTeddyfwedbear Limited
Company StatusDissolved
Company Number01835959
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTerence Duncan Fortune
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 13 November 2007)
RoleCreative & Marketing Director
Country of ResidenceEngland
Correspondence Address91 Weymede
Byfleet
West Byfleet
Surrey
KT14 7DH
Secretary NameMr Roy Charles Baker
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownrew
4 Kestrel Close
Guildford
Surrey
GU4 7DR
Director NameMr Roy Charles Baker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(9 years, 3 months after company formation)
Appointment Duration14 years (closed 13 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownrew
4 Kestrel Close
Guildford
Surrey
GU4 7DR
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameMr Johnny Byrne
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2007)
RoleWriter
Correspondence AddressThe Old Rectory
West Beckham
Holt
Norfolk
NR25 6NZ
Director NameMr Alfred Jay Lowenheim
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2007)
RoleFilm Producer
Correspondence Address7625d Draper Avenue
La Jolla
California 92038
United States
Director NameMr Malcolm John Middleton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2007)
RoleProduction Designer
Correspondence AddressRedwoods Ridgeway
Horsel
Surrey
GU21 4QR
Director NameMr Per Reidar Mortensen
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2007)
RolePublisher
Country of ResidenceNorway
Correspondence AddressTennisveien 12c
0777 Oslo
Foreign
Director NameRobin Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(9 years after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2007)
RoleMarketing Consultant
Correspondence Address810 Endsleigh Court
Upper Woburn Place
London
Wc1
Director NameHarry Bayard Friedman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(9 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 March 2007)
RoleEntertainment Executive
Correspondence Address500 San Marcus 200
Austin
Texas
76107

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,138
Current Liabilities£11,138

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
20 June 2007Application for striking-off (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
13 April 2006Return made up to 31/12/05; full list of members (9 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 31/12/04; no change of members (10 pages)
25 October 2004Registered office changed on 25/10/04 from: the vineyard broadwater rise guildford surrey. GU1 2LA (1 page)
13 January 2004Return made up to 31/12/03; no change of members (10 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (16 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Director's particulars changed (1 page)
23 January 2002Return made up to 31/12/01; full list of members (13 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 31/12/00; no change of members (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 31/12/99; no change of members (8 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 April 1999Return made up to 31/12/98; full list of members (7 pages)
9 February 1999Amended accounts made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
25 April 1997Return made up to 31/12/96; full list of members; amend (11 pages)
3 April 1997Ad 09/02/94--------- £ si 642@1 (2 pages)
3 April 1997Director resigned (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 1996Return made up to 31/12/95; full list of members (10 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 March 1995Return made up to 31/12/94; full list of members (10 pages)