Company NameBari Restaurant Limited
Company StatusDissolved
Company Number03307285
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEarnest Niblock
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address167 Dickenson Road
Longsight
Manchester
M13 0YN
Secretary NameKeith Brian Humphreys
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address167 Dickenson Road
Longsight
Manchester
M13 0YN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address167 Dickenson Road
Longsight
Manchester
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
20 July 1998Registered office changed on 20/07/98 from: 28 st andrews road macclesfield cheshire SK11 8HA (1 page)
23 February 1998Return made up to 24/01/98; full list of members (6 pages)
12 February 1997Ad 03/02/97-06/02/97 £ si 1000@1=1000 £ ic 2/1002 (2 pages)
27 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Nc inc already adjusted 24/01/97 (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 1997New director appointed (2 pages)
24 January 1997Incorporation (13 pages)