Company NameBearsupply Limited
Company StatusDissolved
Company Number04029367
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Anthony Franciosy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2003)
RoleManager
Correspondence Address27 Palmstead Road
Pennywell
Sunderland
Tyne & Wear
SR4 8EW
Secretary NameJune Franciosy
NationalityBritish
StatusClosed
Appointed09 November 2000(4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2003)
RoleSecretary
Correspondence Address27 Palmstead Road
Pennywell
Sunderland
Tyne & Wear
SR4 8EW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address48 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
25 July 2001Return made up to 07/07/01; full list of members (7 pages)
9 March 2001Ad 16/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 January 2001New secretary appointed (2 pages)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 2000£ nc 1000/500000 21/11/00 (1 page)
5 December 2000Registered office changed on 05/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
7 July 2000Incorporation (17 pages)