Company NameBearwood Group Ltd
Company StatusDissolved
Company Number05758822
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Paul Postlethwaite
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 06 April 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Hawthorne Close
Congleton
CW12 4UF
Director NameAndrew Chanerley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address73 St Pauls Close
Ealing
London
W5 3JX
Director NameSangeeth Kumar Manoharan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleSoftware Consultant
Correspondence Address207 Lathom Road
East Ham
E6 2DZ
Director NameMr Stuart Paul Postlethwaite
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address44 Carlyle Avenue
Southall
Middx
UB1 2LW
Secretary NameMr Stuart Paul Postlethwaite
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address44 Carlyle Avenue
Southall
Middx
UB1 2LW
Director NameStuart Paul
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2009)
RoleBusinessman
Correspondence Address44 Carlyle Avenue
Southall
Middlesex
UB1 2LW
Secretary NameMr Michael Parks Postlethwaite
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Water Lane
Ilford
Essex
IG3 9HN
Director NameMrs Elizabeth Winifred Joyce Postlethwaite
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Hawthorne Close
Congleton
Cheshire
CW12 4UF

Location

Registered Address32 Ullswater Road
Congleton
Cheshire
CW12 4LX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Stuart Paul Postlethwaite
90.00%
Ordinary
10 at £1Barry Grosvenor Ker Thomson
10.00%
Ordinary

Financials

Year2014
Turnover£1,531
Gross Profit£1,531
Net Worth-£307
Cash£481

Accounts

Latest Accounts30 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 February 2017Termination of appointment of Elizabeth Winifred Joyce Postlethwaite as a director on 15 February 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 November 2016Director's details changed for Mrs Elizabeth Winifred Joyce Postlethwaite on 1 November 2016 (2 pages)
6 November 2016Director's details changed for Mr Stuart Paul Postlethwaite on 1 November 2016 (2 pages)
10 July 2016Registered office address changed from 19 Mill Hill Lane Sandbach CW11 4PN England to 30 Hawthorne Close Congleton Cheshire CW12 4UF on 10 July 2016 (1 page)
5 July 2016Registered office address changed from 26 Talbot Road Talbot Road London W2 5LJ England to 19 Mill Hill Lane Sandbach CW11 4PN on 5 July 2016 (1 page)
20 May 2016Registered office address changed from 23 Crosier Road Ickenham Uxbridge Middlesex UB10 8RR to 26 Talbot Road Talbot Road London W2 5LJ on 20 May 2016 (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
22 April 2015Appointment of Mrs Elizabeth Winifred Joyce Postlethwaite as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mrs Elizabeth Winifred Joyce Postlethwaite as a director on 1 April 2015 (2 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Company name changed london traffic data services LTD\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Director's details changed for Mr Stuart Paul Postlethwaite on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 13 Narborough Close Ickenham Uxbridge Middlesex UB10 8TN United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13 Narborough Close Ickenham Uxbridge Middlesex UB10 8TN United Kingdom on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Stuart Paul Postlethwaite on 4 September 2013 (2 pages)
5 August 2013Director's details changed for Stuart Paul Postletheaite on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Stuart Paul Postletheaite on 5 August 2013 (2 pages)
23 July 2013Company name changed moconnect LTD\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Registered office address changed from 44 Carlyle Avenue Southall Middlesex UB1 2LW United Kingdom on 1 December 2011 (1 page)
1 December 2011Director's details changed for Stuart Paul Postletheaite on 17 November 2011 (2 pages)
1 December 2011Registered office address changed from 44 Carlyle Avenue Southall Middlesex UB1 2LW United Kingdom on 1 December 2011 (1 page)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Michael Postlethwaite as a secretary (1 page)
23 March 2011Company name changed TXT2PARK LTD\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for Stuart Paul Postletheaite on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Stuart Paul Postletheaite on 1 April 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Appointment terminated director stuart paul (1 page)
2 April 2009Director appointed stuart paul postletheaite (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Director appointed stuart paul (2 pages)
21 January 2009Secretary appointed michael parks postlethwaite (1 page)
21 January 2009Appointment terminated director andrew chanerley (1 page)
21 January 2009Appointment terminated secretary stuart postlethwaite (1 page)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 February 2008Secretary's change of particulars / stuart postlethwaite / 14/01/2008 (1 page)
28 February 2008Secretary's change of particulars / stuart postlethwaite / 14/01/2008 (1 page)
28 February 2008Registered office changed on 28/02/2008 from 43 church street staines middlesex TW18 4EN (1 page)
5 February 2008Director resigned (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: leo house 44 carlyle avenue southall middlesex UB1 2LW (1 page)
14 May 2007Return made up to 28/03/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
28 March 2006Incorporation (13 pages)