Company NameRed Herring Bars Ltd
Company StatusDissolved
Company Number03706028
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Michael Brooks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Southgate
Chorlton
Manchester
M21 8EA
Director NameJohn Andrew Fleming
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleRestauranr And Bar Manager
Correspondence Address23 Lea Road
Heaton Moor
Stockport
SK4 4JT
Director NameMark Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherfield
Beswicks Lane
Alderley Edge
SK9 7SN
Secretary NameMark Murray
NationalityBritish
StatusClosed
Appointed28 February 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Field
Beswick Lane
Alderley Edge
Cheshire
SK9 7GN
Director NameMr Timothy Mark Andrew
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HW
Director NameMr Ashley Hunt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Cedar Grove
Stockport
Cheshire
SK4 4RN
Director NameMr Keith Morris Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Grove
Heaton Chapel
Stockport
SK4 5BU
Director NameKathryn Jane Newton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address49 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HW
Director NameTimothy Stuart Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSelf Employed Businessman
Correspondence Address8 Bertram Road
Aigberth
Liverpool
L17 8UF
Secretary NameMr Keith Morris Jones
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Grove
Heaton Chapel
Stockport
SK4 5BU

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£118,340
Cash£81,548
Current Liabilities£36,692

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2007Liquidators statement of receipts and payments (5 pages)
10 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Statement of affairs (5 pages)
14 September 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Registered office changed on 07/08/06 from: unit 1A grove arcade wilmslow cheshire SK9 1HB (1 page)
20 February 2006Return made up to 27/01/06; full list of members (8 pages)
23 December 2005Registered office changed on 23/12/05 from: 60 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
9 September 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Return made up to 27/01/05; full list of members (10 pages)
16 February 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
4 June 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2003Return made up to 27/01/03; full list of members (12 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 27/01/01; full list of members (10 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 May 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)