Company NameLucky Bears Limited
Company StatusDissolved
Company Number04383658
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKathleen Marfell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressPool House Pool Cross
Bridestowe
Okehampton
Devon
EX20 4QE
Secretary NameGraham Anthony Marfell
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPool House Pool Cross
Bridestowe
Okehampton
Devon
EX20 4QE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteluckybears.com

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Kathleen Marfell
99.00%
Ordinary
1 at £1Graham Anthony Marfell
1.00%
Ordinary

Financials

Year2014
Net Worth£2,291
Cash£2,680
Current Liabilities£20,457

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
6 October 2014Secretary's details changed for Graham Anthony Marfell on 5 September 2014 (3 pages)
6 October 2014Director's details changed for Kathleen Marfell on 5 September 2014 (3 pages)
6 October 2014Director's details changed for Kathleen Marfell on 5 September 2014 (3 pages)
6 October 2014Secretary's details changed for Graham Anthony Marfell on 5 September 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Kathleen Marfell on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Kathleen Marfell on 5 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 28/02/05; full list of members (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 March 2004Return made up to 28/02/04; full list of members (5 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 28/02/03; full list of members (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 March 2002Ad 28/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 February 2002Incorporation (12 pages)