Company NameC. & N. Bar Supplies Limited
Company StatusDissolved
Company Number00684362
CategoryPrivate Limited Company
Incorporation Date23 February 1961(63 years, 2 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameSplendid Motors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul David Nutter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(29 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 11 December 2018)
RoleClerk
Correspondence Address6 Midgley Drive
Rochdale
Lancashire
OL16 4QG
Director NameMr Douglas Austin Cowdery
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1996)
RoleSupplier Of Bar Sundries
Correspondence Address3 Badger Lane
Rochdale
Lancashire
OL16 4RQ
Secretary NameMr Douglas Austin Cowdery
NationalityBritish
StatusResigned
Appointed19 January 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address3 Badger Lane
Rochdale
Lancashire
OL16 4RQ

Location

Registered Address113 Union Street
Oldham
Lancs
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
29 July 2015Restoration by order of the court (3 pages)
29 July 2015Restoration by order of the court (3 pages)
5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
6 August 1998Application for striking-off (1 page)
6 August 1998Application for striking-off (1 page)
9 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 March 1997Return made up to 19/01/97; full list of members (6 pages)
5 March 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 February 1996Return made up to 19/01/96; full list of members (6 pages)
14 February 1996Return made up to 19/01/96; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
23 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
29 March 1995Return made up to 19/01/95; no change of members (4 pages)
29 March 1995Return made up to 19/01/95; no change of members (4 pages)