Company NameThe Bear Factory UK Limited
Company StatusDissolved
Company Number06849863
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Directors

Director NameSteven Eric Cooney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Mill Road, Little Melton
Norwich
Norfolk
NR9 3NT
Director NameMr Stephen Kenneth Matthews
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rawson Avenue
Farnworth
Bolton
Lancashire
BL4 7RW
Director NameMr Raymond Owen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Avenue
Standish
Wigan
Lancashire
WN6 0EA
Director NameMr John Patterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressGrooms Cottage
Harperley Hall, Fir Tree
Crook
County Durham
DL15 8DT
Secretary NameJohn Patterson
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGrooms Cottage Harperley Hall
Fir Tree, Crook
Co. Durham
DL15 8DT

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
2 June 2009Director's Change of Particulars / stephen matthews / 31/03/2009 / HouseName/Number was: , now: 20; Street was: 6 fern street, now: rawson avenue; Region was: , now: lancashire; Post Code was: BL4 7RY, now: BL4 7RW (1 page)
2 June 2009Director's change of particulars / stephen matthews / 31/03/2009 (1 page)
17 March 2009Incorporation (15 pages)
17 March 2009Incorporation (15 pages)