BEAR NECESSITIES DAYCARE LIMITED

Register to unlock more data on OkredoRegister

BEAR NECESSITIES DAYCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04944772

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle 3rd Floor, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon20/04/2023
Final Gazette dissolved following liquidation
dot icon19/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2022
Liquidators' statement of receipts and payments to 2021-12-19
dot icon18/02/2021
Liquidators' statement of receipts and payments to 2020-12-19
dot icon08/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/01/2020
Statement of affairs
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon07/01/2020
Resolutions
dot icon17/12/2019
Registered office address changed from 72a Blackley New Road Blackley Village Manchester Lancashire M9 8EG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2019-12-17
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/01/2018
Confirmation statement made on 2017-10-27 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/01/2017
Confirmation statement made on 2016-10-27 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Amended total exemption small company accounts made up to 2014-02-28
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Appointment of Ms Lisa Carney as a secretary on 2015-11-09
dot icon11/11/2015
Termination of appointment of Kelly Simpson as a secretary on 2015-11-09
dot icon06/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/03/2014
Registration of charge 049447720001
dot icon07/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/03/2013
Compulsory strike-off action has been discontinued
dot icon20/03/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/01/2012
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT on 2012-01-17
dot icon06/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon06/12/2011
Director's details changed for Claire Smith on 2011-10-27
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/05/2011
Appointment of Kelly Simpson as a secretary
dot icon05/05/2011
Termination of appointment of Carl Rogers as a secretary
dot icon16/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Mr Carl Rogers on 2010-08-26
dot icon28/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/01/2010
Secretary's details changed for Mr Carl Rogers on 2009-12-18
dot icon13/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon13/11/2009
Director's details changed for Claire Smith on 2009-10-27
dot icon20/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/11/2008
Return made up to 27/10/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2008-02-28
dot icon08/11/2007
Return made up to 27/10/07; no change of members
dot icon23/08/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon13/07/2007
Accounts for a small company made up to 2007-02-28
dot icon15/11/2006
Return made up to 27/10/06; full list of members
dot icon01/09/2006
Accounts for a small company made up to 2006-02-28
dot icon24/11/2005
Return made up to 27/10/05; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon28/10/2005
Accounting reference date shortened from 31/05/05 to 28/02/05
dot icon28/02/2005
Ad 16/02/05--------- £ si 100@1=100 £ ic 100/200
dot icon30/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon17/11/2004
Return made up to 27/10/04; full list of members
dot icon30/10/2004
Secretary's particulars changed
dot icon30/10/2004
Director's particulars changed
dot icon11/02/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon02/02/2004
Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
Director resigned
dot icon31/12/2003
New secretary appointed
dot icon31/12/2003
New director appointed
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAR NECESSITIES DAYCARE LIMITED

BEAR NECESSITIES DAYCARE LIMITED is an(a) Dissolved company incorporated on 27/10/2003 with the registered office located at The Pinnacle 3rd Floor, 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR NECESSITIES DAYCARE LIMITED?

toggle

BEAR NECESSITIES DAYCARE LIMITED is currently Dissolved. It was registered on 27/10/2003 and dissolved on 20/04/2023.

Where is BEAR NECESSITIES DAYCARE LIMITED located?

toggle

BEAR NECESSITIES DAYCARE LIMITED is registered at The Pinnacle 3rd Floor, 73 King Street, Manchester M2 4NG.

What does BEAR NECESSITIES DAYCARE LIMITED do?

toggle

BEAR NECESSITIES DAYCARE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BEAR NECESSITIES DAYCARE LIMITED?

toggle

The latest filing was on 20/04/2023: Final Gazette dissolved following liquidation.