Company NameBearz In Mind Limited
Company StatusDissolved
Company Number05220762
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip Andrew Fitness
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleConsultant
Correspondence AddressThe Hawthorns 8 Holme Green
Easthampstead Road
Wokingham
Berkshire
RG40 3AG
Director NameKim Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns 8 Holme Green
Easthampstead Road
Wokingham
Berkshire
RG40 3AG
Secretary NameKim Russell
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns 8 Holme Green
Easthampstead Road
Wokingham
Berkshire
RG40 3AG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressRyefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2006Application for striking-off (1 page)
30 September 2005Return made up to 02/09/05; full list of members (7 pages)
17 September 2004Ad 02/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: ryefield court, 81 joel street northwood hills middlesex HA6 1LL (1 page)
17 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
2 September 2004Incorporation (12 pages)