Company NameBear 21 Limited
Company StatusDissolved
Company Number05399946
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date20 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoanne Crossley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 20 July 2011)
RolePurchasing Manager
Correspondence Address23 Scar Head Road
Sowerby Bridge
West Yorkshire
HX6 3PU
Director NameMr Tobias Clarkson Robinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2008)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Bramble Way
Heathfields
Lathom
Lancashire
L40 5BT
Secretary NameMr Tobias Clarkson Robinson
NationalityBritish
StatusResigned
Appointed11 April 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramble Way
Heathfields
Lathom
Lancashire
L40 5BT
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressC/O Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,434
Cash£22,820
Current Liabilities£294,270

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
20 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
27 September 2010Appointment of a voluntary liquidator (1 page)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2010Court order insolvency:replacement of liquidator (4 pages)
27 September 2010Court order INSOLVENCY:replacement of liquidator (4 pages)
27 September 2010Appointment of a voluntary liquidator (1 page)
18 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
18 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-11
(1 page)
23 September 2009Appointment of a voluntary liquidator (1 page)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2008Statement of affairs with form 4.19 (7 pages)
18 September 2008Statement of affairs with form 4.19 (7 pages)
28 August 2008Registered office changed on 28/08/2008 from 15D calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
28 August 2008Registered office changed on 28/08/2008 from 15D calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
20 August 2008Appointment Terminate, Director And Secretary Toby Robinson Logged Form (1 page)
20 August 2008Appointment terminate, director and secretary toby robinson logged form (1 page)
31 March 2008Director's change of particulars / joanne crossley / 23/03/2008 (1 page)
31 March 2008Director's Change of Particulars / joanne crossley / 23/03/2008 / HouseName/Number was: , now: 23; Street was: 1 clavhouse lane, now: scar head road; Area was: greetland, now: ; Post Town was: halifax, now: sowerby bridge; Post Code was: HX4 8AW, now: HX6 3PU (1 page)
23 March 2008Return made up to 21/03/08; full list of members (4 pages)
23 March 2008Return made up to 21/03/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 21/03/07; full list of members (3 pages)
20 September 2007Return made up to 21/03/07; full list of members (3 pages)
29 August 2006Return made up to 21/03/06; full list of members (7 pages)
29 August 2006Return made up to 21/03/06; full list of members (7 pages)
5 July 2006Ad 31/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
5 July 2006Ad 31/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 2 bramble way heathfields burscough lancashire L40 5BP (1 page)
16 November 2005Registered office changed on 16/11/05 from: 2 bramble way heathfields burscough lancashire L40 5BP (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
26 April 2005Location of register of directors' interests (1 page)
26 April 2005Location of register of members (1 page)
26 April 2005Location of register of members (1 page)
26 April 2005Location of register of directors' interests (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 14 bold street warrington WA1 1DL (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 14 bold street warrington WA1 1DL (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
21 March 2005Incorporation (17 pages)