Company NameBear Estates Limited
Company StatusDissolved
Company Number06147149
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMeg Louise Brock Sheehan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Southside Quarter Burns Road
London
SW11 5GY
Secretary NameWesley Wilson & Associates Ltd (Corporation)
StatusClosed
Appointed08 March 2007(same day as company formation)
Correspondence AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
Director NamePatrick Francis Sheehan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressSuite 444 28 Old Brompton Road
South Kensington
London
SW7 3SS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressParker House, 44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
20 March 2008Return made up to 08/03/08; full list of members (3 pages)
20 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / wesley wilson & associates / 01/12/2007 (2 pages)
19 March 2008Director's Change of Particulars / meg sheehan / 01/12/2007 / HouseName/Number was: , now: 14; Street was: 32 the little boltons, now: southside quarter burns road; Area was: west brompton, now: ; Post Code was: SW10 9LP, now: SW11 5GY; Country was: , now: united kingdom (1 page)
19 March 2008Director's change of particulars / meg sheehan / 01/12/2007 (1 page)
19 March 2008Secretary's Change of Particulars / wesley wilson & associates / 01/12/2007 / Surname was: wesley wilson & associates, now: wesley wilson & associates LTD; HouseName/Number was: , now: parker house; Street was: 7-11 woodcote road, now: 44 stafford road; Post Town was: warrington, now: wallington; Post Code was: SM6 0LH, now: SM6 9AA; Country was: , (2 pages)
8 October 2007Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
8 October 2007Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
3 April 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
8 March 2007Incorporation (12 pages)
8 March 2007Incorporation (12 pages)