BEAR SEVENTEEN LIMITED

Register to unlock more data on OkredoRegister

BEAR SEVENTEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297793

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Knowsley Street, Manchester M8 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/04/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Termination of appointment of Farzana Valli Yusuf as a director on 2025-03-01
dot icon19/03/2025
Application to strike the company off the register
dot icon13/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/03/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon05/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Second filing of Confirmation Statement dated 2019-11-26
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon06/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon31/07/2019
Resolutions
dot icon25/07/2019
Cessation of Paul Mccracken as a person with significant control on 2019-07-09
dot icon25/07/2019
Notification of Hanif Mohmed as a person with significant control on 2019-07-09
dot icon10/07/2019
Registered office address changed from C/O Diane Maddison Unit 2 Abbots Park Unit 2 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England to 1 Knowsley Street Manchester M8 8QN on 2019-07-10
dot icon10/07/2019
Termination of appointment of Alan Nicklin as a director on 2019-07-09
dot icon10/07/2019
Termination of appointment of Paul Mccracken as a director on 2019-07-09
dot icon10/07/2019
Appointment of Mrs Farzana Valli Yusuf as a director on 2019-07-09
dot icon10/07/2019
Appointment of Mr Hanif Ahmed Mohmed as a director on 2019-07-09
dot icon24/06/2019
Satisfaction of charge 1 in full
dot icon14/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Particulars of variation of rights attached to shares
dot icon04/07/2018
Change of share class name or designation
dot icon03/07/2018
Resolutions
dot icon07/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2017
Cancellation of shares. Statement of capital on 2015-11-30
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/10/2016
Purchase of own shares.
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Registered office address changed from 1 Knowsley Street Manchester M8 8QN to C/O Diane Maddison Unit 2 Abbots Park Unit 2 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH on 2016-09-07
dot icon01/04/2016
Appointment of Mr Alan Nicklin as a director on 2015-11-27
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Paul Mccracken as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of Julian Barnes as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of David Gilbert Edwards as a secretary on 2015-06-22
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon15/01/2013
Appointment of Mr Julian Martin Barnes as a director
dot icon15/01/2013
Termination of appointment of David Field as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Purchase of own shares.
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon09/11/2010
Appointment of Mr David Andrew Field as a director
dot icon09/11/2010
Termination of appointment of Brett Palin as a director
dot icon10/08/2010
Purchase of own shares.
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Memorandum and Articles of Association
dot icon18/02/2010
Change of share class name or designation
dot icon24/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Brett Palin on 2009-11-26
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Secretary appointed mr david gilbert edwards
dot icon16/09/2009
S-div
dot icon16/09/2009
Resolutions
dot icon02/04/2009
Appointment terminated director paul meek
dot icon02/04/2009
Appointment terminated secretary tracy birch
dot icon02/04/2009
Director appointed mr brett palin
dot icon19/03/2009
Return made up to 26/11/08; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 789 rochdale road harpurhay manchester M9 5XD
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 26/11/07; full list of members
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 26/11/06; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 1210 centre park square warrington cheshire WA1 1RU
dot icon11/09/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon28/08/2007
Compulsory strike-off action has been discontinued
dot icon15/06/2007
Registered office changed on 15/06/07 from: 14 bold street warrington WA1 1DL
dot icon22/02/2007
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon11/08/2006
Particulars of mortgage/charge
dot icon01/06/2006
Return made up to 26/11/05; full list of members
dot icon16/05/2006
First Gazette notice for compulsory strike-off
dot icon14/03/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon26/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

1
2022
change arrow icon-7.21 % *

* during past year

Cash in Bank

£47,560.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
329.28K
-
0.00
51.26K
-
2022
1
331.09K
-
0.00
47.56K
-
2022
1
331.09K
-
0.00
47.56K
-

Employees

2022

Employees

1 Descended-90 % *

Net Assets(GBP)

331.09K £Ascended0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.56K £Descended-7.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Paul
Director
22/10/2015 - 09/07/2019
11
HASLAMS SECRETARIES LIMITED
Nominee Secretary
26/11/2004 - 18/01/2005
203
Bates, Ian Jeffrey
Director
24/02/2005 - 08/02/2007
15
Palin, Brett Alan
Director
02/04/2009 - 03/11/2010
4
Jones, Simon Alexander
Director
18/01/2005 - 16/10/2007
12

Persons with Significant Control

2
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 SEVENTEEN LIMITED

BEAR SEVENTEEN LIMITED is an(a) Dissolved company incorporated on 26/11/2004 with the registered office located at 1 Knowsley Street, Manchester M8 8QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR SEVENTEEN LIMITED?

toggle

BEAR SEVENTEEN LIMITED is currently Dissolved. It was registered on 26/11/2004 and dissolved on 21/10/2025.

Where is BEAR SEVENTEEN LIMITED located?

toggle

BEAR SEVENTEEN LIMITED is registered at 1 Knowsley Street, Manchester M8 8QN.

What does BEAR SEVENTEEN LIMITED do?

toggle

BEAR SEVENTEEN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BEAR SEVENTEEN LIMITED have?

toggle

BEAR SEVENTEEN LIMITED had 1 employees in 2022.

What is the latest filing for BEAR SEVENTEEN LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.