BEAREHILL LIMITED

Register to unlock more data on OkredoRegister

BEAREHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03320417

Incorporation date

17/02/1997

Size

Dormant

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon09/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon12/01/2014
Appointment of Maureen Claire Royston as a director
dot icon10/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon14/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon25/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon25/06/2008
Director appointed dr peter calveley
dot icon03/04/2008
Return made up to 18/02/08; full list of members
dot icon22/12/2007
Director resigned
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/03/2007
Return made up to 18/02/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/07/2005
Secretary resigned;director resigned
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon28/02/2005
Return made up to 18/02/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/02/2004
Return made up to 18/02/04; full list of members
dot icon05/09/2003
Accounts for a dormant company made up to 2002-08-31
dot icon28/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon04/08/2003
Resolutions
dot icon24/02/2003
Return made up to 18/02/03; full list of members
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned;director resigned
dot icon17/03/2002
Return made up to 18/02/02; full list of members
dot icon03/12/2001
Secretary's particulars changed;director's particulars changed
dot icon18/11/2001
Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL
dot icon22/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
Secretary resigned
dot icon27/02/2001
Return made up to 18/02/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon21/03/2000
Return made up to 18/02/00; full list of members
dot icon14/03/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon08/02/2000
Location of register of members
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New secretary appointed
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/05/1999
Resolutions
dot icon07/03/1999
Return made up to 18/02/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon19/12/1998
New director appointed
dot icon19/12/1998
Location of register of members
dot icon07/04/1998
Declaration of mortgage charge released/ceased
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon07/04/1998
Declaration of mortgage charge released/ceased
dot icon15/03/1998
Return made up to 18/02/98; full list of members
dot icon17/02/1998
Location of register of members
dot icon15/02/1998
Director's particulars changed
dot icon28/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon27/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
Registered office changed on 10/06/97 from: 63 queen victoria street london EC4N 4ST
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned
dot icon23/04/1997
Certificate of change of name
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sizer, Graham Kevin
Secretary
30/06/2001 - 17/09/2002
48
Taberner, Benjamin Robert
Director
26/03/2010 - Present
220
Mitchell, Nicholas John
Director
30/03/2005 - 31/03/2010
143
Crowe, Geoffrey Michael
Director
17/09/2002 - 29/06/2005
99
Kay, Dominic Jude
Secretary
29/06/2005 - 15/06/2014
173

Persons with Significant Control

0

No PSC data available.

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 BEAREHILL LIMITED

BEAREHILL LIMITED is an(a) Dissolved company incorporated on 17/02/1997 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 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 BEAREHILL LIMITED?

toggle

BEAREHILL LIMITED is currently Dissolved. It was registered on 17/02/1997 and dissolved on 18/01/2016.

Where is BEAREHILL LIMITED located?

toggle

BEAREHILL LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does BEAREHILL LIMITED do?

toggle

BEAREHILL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEAREHILL LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.