Company NameBrown Bear Limited
Company StatusDissolved
Company Number03446998
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameBrown Bear Publishing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Daniel Hew Squirrell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(5 days after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Hill Cottages
Crowell
Chinnor
Oxfordshire
OX39 4RR
Director NameJohn Michael James Strickland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(5 days after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address43 Clabon Mews
London
SW1X 0EQ
Director NameNeil Buirski
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 01 August 2008)
RoleE-Commerce
Correspondence Address98a York Mansions
Prince Of Wales Driv
London
SW11 4BN
Secretary NameAlistair James Blackburn
NationalityBritish
StatusClosed
Appointed12 July 2000(2 years, 9 months after company formation)
Appointment Duration8 years (closed 01 August 2008)
RoleCompany Director
Correspondence Address1 Charlwood Place
London
SW1V 2LX
Director NameOwen Michael Reynolds
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2000)
RoleSoftware Engineer
Correspondence Address101 Poplar Road South
Merton Park
London
SW19 3JZ
Secretary NameDavid Robert George Mitchell
NationalityBritish
StatusResigned
Appointed14 October 1997(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Meadowside
Cambridge Park
Twickenham
London
TW1 2JQ
Director NameDavid Robert George Mitchell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 May 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Meadowside
Cambridge Park
Twickenham
London
TW1 2JQ
Director NameAndrew Mack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2001)
RoleExecutive
Country of ResidenceScotland
Correspondence Address103 Trinity Road
Edinburgh
Midlothian
EH5 3JY
Scotland
Secretary NameDaniel Hew Squirrell
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressThe Cabin 15 High Street
Lewknor
Watlington
Oxfordshire
OX9 5TH
Director NameJohn Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Caiyside
Rairmilehead
Edinburgh
EH10 7HW
Scotland
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£966,272
Cash£1,132,726
Current Liabilities£618,060

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Sec of state's release of liq (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
21 August 2003Liquidators statement of receipts and payments (31 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Statement of affairs (40 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2002Registered office changed on 10/07/02 from: riverview house beavor lane hammersmith london W6 9AR (1 page)
13 June 2002Director resigned (1 page)
15 February 2002Ad 21/01/02--------- £ si [email protected]=227 £ ic 3071/3298 (2 pages)
27 November 2001New director appointed (2 pages)
15 November 2001Ad 21/09/01--------- £ si [email protected] (2 pages)
9 November 2001Return made up to 09/10/01; full list of members (8 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 June 2001Ad 31/05/01--------- £ si [email protected]=246 £ ic 2580/2826 (2 pages)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Nc inc already adjusted 31/05/01 (1 page)
8 June 2001Memorandum and Articles of Association (7 pages)
7 February 2001Company name changed brown bear publishing LTD\certificate issued on 07/02/01 (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 4TH floor royex house aldermanbury square london EC2V 7HR (1 page)
7 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
10 July 2000Ad 18/05/00--------- £ si [email protected]=580 £ ic 2000/2580 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Nc inc already adjusted 18/05/00 (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
10 July 2000Div 18/05/00 (1 page)
5 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 April 2000Amending 88(2) (2 pages)
17 January 2000New director appointed (2 pages)
17 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(9 pages)
23 November 1998Return made up to 09/10/98; full list of members (6 pages)
4 June 1998Director's particulars changed (1 page)
12 February 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
4 February 1998Registered office changed on 04/02/98 from: 152 city road london EC1V 2NX (1 page)
4 December 1997Ad 30/10/97--------- £ si [email protected]=20 £ ic 1/21 (2 pages)
2 December 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
9 October 1997Incorporation (10 pages)