Company NameX S Bars Limited
Company StatusDissolved
Company Number02852851
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NamePub Estates Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John James Field
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(1 day after company formation)
Appointment Duration12 years, 1 month (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Lane
Croft
Warrington
Cheshire
WA3 7LW
Secretary NameLinda Doreen Field
NationalityBritish
StatusClosed
Appointed14 September 1993(1 day after company formation)
Appointment Duration12 years, 1 month (closed 25 October 2005)
RoleCompany Director
Correspondence Address64 New Lane
Croft
Warrington
Cheshire
WA3 7LW
Director NameLinda Doreen Field
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address64 New Lane
Croft
Warrington
Cheshire
WA3 7LW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAshley House
9 King Street
Westhoughton Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth-£116,327
Current Liabilities£122,791

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 October 2003Return made up to 13/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2003Return made up to 13/09/02; full list of members (7 pages)
9 April 2003Registered office changed on 09/04/03 from: 64 new lane croft warrington cheshire WA3 7LW (1 page)
21 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 September 2001Return made up to 13/09/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 April 2000 (9 pages)
11 October 2000Return made up to 13/09/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
9 February 2000Registered office changed on 09/02/00 from: 75 rocky lane anfield liverpool merseyside L6 4BB (1 page)
8 October 1999Return made up to 13/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1999Registered office changed on 05/07/99 from: 3A larch lea industrial estate liverpool merseyside L6 5BN (1 page)
15 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 September 1998Return made up to 13/09/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 13/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1997Registered office changed on 09/10/97 from: victoria house 488 knutsford road warrington WA4 1DX (1 page)
1 May 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
13 March 1997Company name changed pub estates LIMITED\certificate issued on 14/03/97 (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
2 October 1996Return made up to 13/09/96; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 March 1996New director appointed (2 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Return made up to 13/09/95; no change of members (4 pages)