Company NameNorthern Bear (Renewables) Limited
Company StatusDissolved
Company Number07662317
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Secretary NameMrs Wendy Ann Edgell
StatusClosed
Appointed04 November 2011(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressUnit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU

Contact

Websitewww.northernbearrenewables.com
Email address[email protected]
Telephone0191 3875194
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

1 at £1Northern Bear PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 November 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
4 November 2011Appointment of Mr Steven Gray as a director (2 pages)
4 November 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
4 November 2011Termination of appointment of Graham Forrest as a director (1 page)
4 November 2011Appointment of Mr Graham Roy Jennings as a director (2 pages)
4 November 2011Termination of appointment of Graham Forrest as a director (1 page)
4 November 2011Appointment of Mr Steven Gray as a director (2 pages)
4 November 2011Appointment of Mr Graham Roy Jennings as a director (2 pages)
8 June 2011Incorporation (15 pages)
8 June 2011Incorporation (15 pages)