About

Registered Number: 05916434
Date of Incorporation: 25/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

The Bear Retail Ltd was founded on 25 August 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Benfold-coultas, Amanda, Coultas, Eileen at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENFOLD-COULTAS, Amanda 21 July 2008 02 August 2012 1
COULTAS, Eileen 21 July 2008 02 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
LIQ14 - N/A 04 March 2019
LIQ03 - N/A 06 March 2018
RESOLUTIONS - N/A 27 January 2017
AD01 - Change of registered office address 27 January 2017
4.20 - N/A 27 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2017
DISS16(SOAS) - N/A 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 19 January 2016
DISS16(SOAS) - N/A 04 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 24 June 2014
PARENT_ACC - N/A 19 March 2014
AAMD - Amended Accounts 07 March 2014
AGREEMENT2 - N/A 07 March 2014
GUARANTEE2 - N/A 07 February 2014
PARENT_ACC - N/A 24 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 07 January 2014
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AP01 - Appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 10 September 2009
353 - Register of members 10 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 16 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
363a - Annual Return 11 March 2009
353 - Register of members 11 March 2009
AA - Annual Accounts 24 June 2008
225 - Change of Accounting Reference Date 26 February 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
353 - Register of members 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
287 - Change in situation or address of Registered Office 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.