Company NameThe Buddi Bear Company Limited
Company StatusDissolved
Company Number02416980
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Gail Susan Palmer-Smeaton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(2 years after company formation)
Appointment Duration16 years (closed 04 September 2007)
RoleTeacher
Correspondence AddressThe Grange Lodge Priesthorpe Road
Farsley
Leeds
West Yorkshire
LS28 5RE
Director NameMrs Julie Christine Slingsby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(2 years after company formation)
Appointment Duration16 years (closed 04 September 2007)
RoleCompany Director
Correspondence Address3 Fieldhead Court
Boston Spa
Yorkshire
LS23 6TL
Secretary NameMrs Julie Christine Slingsby
NationalityBritish
StatusClosed
Appointed25 August 1991(2 years after company formation)
Appointment Duration16 years (closed 04 September 2007)
RoleSecretary
Correspondence Address3 Fieldhead Court
Boston Spa
Yorkshire
LS23 6TL
Director NameSuzanne Clare Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2007)
RoleCompany Director
Correspondence Address8 Youngs Drive
Harrogate
HG3 2GA
Director NameJohn Dennis Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressHathenshaw Farm Hathenshaw Lane
Denton
Ilkley
West Yorkshire
LS29 0HR

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£268,811
Cash£43,927
Current Liabilities£15,898

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
12 March 2007£ ic 60000/4000 16/02/07 £ sr 56000@1=56000 (1 page)
3 March 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Return made up to 25/08/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 September 2005Return made up to 25/08/05; full list of members (8 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 October 2004Return made up to 25/08/04; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Return made up to 25/08/00; full list of members (8 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 September 1999Return made up to 25/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 September 1998Registered office changed on 16/09/98 from: heaton lumb lisle 32A church lane leeds LS28 7RF (1 page)
15 September 1998Return made up to 25/08/98; no change of members (4 pages)
25 August 1998New director appointed (2 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 August 1997Registered office changed on 18/08/97 from: the manor leisure+fitness club, haworth lane, yeadon, leeds,LS19 7EM. (1 page)
24 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
30 September 1996Return made up to 25/08/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
18 October 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1990Ad 05/12/89--------- £ si 58000@1=58000 £ ic 2000/60000 (2 pages)
14 November 1989Ad 25/08/89--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)