Company NameSqueeze Bar Limited
Company StatusDissolved
Company Number03697688
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameGerard Francis Mulryan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleAccountant
Correspondence AddressSpring Cottage Main Road
Wrinehill Betley
Crewe
Cheshire
CW3 9BJ
Secretary NameMrs Dorothy Susan Preston
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpring Cottage Main Road
Wrinehill Betley
Crewe
Cheshire
CW3 9BJ
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered Address18 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£122,490
Current Liabilities£106,607

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2003Registered office changed on 01/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
20 January 2003Return made up to 19/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 May 2002Return made up to 16/02/02; no change of members (6 pages)
8 May 2002Secretary's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
1 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 March 2001Accounts for a small company made up to 31 January 2000 (8 pages)
28 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: chancery house york road birmingham west midlands B23 6TF (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1999Incorporation (14 pages)