Company NameBear Coal Corporation Limited
Company StatusDissolved
Company Number04205888
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameLinda Kathleen Blampied
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 21 May 2013)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressSaval
La Route Des Cotes Du Nord
Trinity
JE3 5BJ
Director NameMr Julian Mark Anthony Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCorisande Tower Road
St Helier
Jersey
Channel Isles
JE2 3HR
Director NameJames Anthony Wetherall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerre Reve 2 Clos Du Reve
La Rue De Samares
St Clement
Jersey
JE2 6LZ
Secretary NamePTL Services Limited (Corporation)
StatusClosed
Appointed25 April 2001(same day as company formation)
Correspondence AddressPO Box 544
14 Britannia Place
Bath Street
St Helier
Channel Islands
JE2 4SU
Director NameKerry Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAmador
Tower Road
St Helier Jersey
Channel Islands
JE2 3HR
Director NameIain Alexander Grant Moodie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleManaging Director
Correspondence AddressPas Loin 14 Old Forge Lane
Grouville
JE3 9BH
Director NameJoanne Michelle Mullins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressVilla Au Neveu
Rue Du Creux Baillot
Leoville St Ouen
Jersey
JE3 2DR
Director NameColin David Vibert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address1 Seagrove Court
La Rue De La Corbier St Brelade
Jersey
Channel Islands
JE3 8HN
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (3 pages)
25 January 2013Application to strike the company off the register (3 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
10 July 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(6 pages)
10 July 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(6 pages)
24 October 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
24 October 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
30 April 2010Secretary's details changed for Ptl Services Limited on 24 April 2010 (2 pages)
30 April 2010Secretary's details changed for Ptl Services Limited on 24 April 2010 (2 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
23 January 2009Director appointed james wetherall (2 pages)
23 January 2009Director appointed julian griffiths (2 pages)
23 January 2009Director appointed james wetherall (2 pages)
23 January 2009Appointment terminate, director and secretary iain moodie logged form (1 page)
23 January 2009Director appointed julian griffiths (2 pages)
23 January 2009Appointment terminated director colin vibert (1 page)
23 January 2009Appointment Terminated Director colin vibert (1 page)
23 January 2009Appointment Terminate, Director And Secretary Iain Moodie Logged Form (1 page)
29 May 2008Return made up to 25/04/08; no change of members (7 pages)
29 May 2008Return made up to 25/04/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
9 November 2007Registered office changed on 09/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 May 2007Return made up to 25/04/07; full list of members (7 pages)
8 May 2007Return made up to 25/04/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 25/04/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 25/04/05; full list of members (7 pages)
12 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
10 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 25/04/02; full list of members (7 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (2 pages)
25 April 2001Incorporation (19 pages)
25 April 2001Incorporation (19 pages)