Company NameWhite Bear Productions Limited
Company StatusDissolved
Company Number02894240
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiles John Hedger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(12 months after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2000)
RoleAdvertising Director
Correspondence Address35 Barton Road
London
W14 9HB
Director NameRichard Timothy South
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(12 months after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2000)
RoleFilm Director
Correspondence Address184 Turney Road
London
SE21 7JL
Secretary NameGiles John Hedger
NationalityBritish
StatusClosed
Appointed31 January 1995(12 months after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2000)
RoleAdvertising Director
Correspondence Address35 Barton Road
London
W14 9HB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address184 Turney Road
London
SE21 7JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
29 October 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
25 March 1998Return made up to 02/02/98; full list of members (6 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
27 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
15 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)