Company NameBearehill Limited
Company StatusDissolved
Company Number03320417
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameContinental Shelf 79 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2002)
RoleNursing Home Manager
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1999)
RoleChief Executive
Correspondence Address17 Crieff Road
London
SW18 2EB
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed28 April 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 1999)
RoleFinancial Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed29 October 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.fshc.co.uk/
Telephone01625 417800
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Four Seasons Health Care Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(7 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
4 April 2008Return made up to 18/02/08; full list of members (5 pages)
23 December 2007Director resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 18/02/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
1 March 2005Return made up to 18/02/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
6 September 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2002New director appointed (6 pages)
10 October 2002New secretary appointed;new director appointed (5 pages)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
18 March 2002Return made up to 18/02/02; full list of members (7 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page)
23 October 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
22 March 2000Return made up to 18/02/00; full list of members (6 pages)
15 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 February 2000Location of register of members (1 page)
22 December 1999New secretary appointed (6 pages)
22 December 1999New director appointed (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Return made up to 18/02/99; no change of members (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 December 1998Location of register of members (1 page)
20 December 1998New director appointed (4 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of mortgage charge released/ceased (1 page)
8 April 1998Declaration of mortgage charge released/ceased (1 page)
16 March 1998Return made up to 18/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 1998Location of register of members (1 page)
16 February 1998Director's particulars changed (1 page)
29 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (2 pages)
28 June 1997Particulars of mortgage/charge (4 pages)
21 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Registered office changed on 10/06/97 from: 63 queen victoria street london EC4N 4ST (1 page)
9 May 1997New director appointed (4 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (3 pages)
24 April 1997Company name changed continental shelf 79 LIMITED\certificate issued on 24/04/97 (2 pages)
18 February 1997Incorporation (17 pages)