Company NameBear Nineteen Limited
Company StatusDissolved
Company Number04425371
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameThe City Of Manchester Investment Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Nigel Carson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AG
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusClosed
Appointed27 June 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 07 August 2007)
RoleCompany Director
Correspondence AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
Secretary NameMr Anthony Nigel Carson
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPeover Inferior
WardChelford

Financials

Year2014
Net Worth£73,329
Cash£93,093
Current Liabilities£19,768

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
1 June 2006Return made up to 26/04/06; full list of members (7 pages)
7 April 2006Return made up to 26/04/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 July 2005Company name changed the city of manchester investmen t company LIMITED\certificate issued on 04/07/05 (2 pages)
2 March 2005Ad 30/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 26/04/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 June 2002Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)