Company NameThe Barter Bar Limited
Company StatusDissolved
Company Number03958701
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameGrant John Henry Keers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityManager
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Lodge Road
Knowlel
Solihull
B93 0HE
Director NameMark Thomas Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Phyllis Street
Middleton
Manchester
Lancashire
M24 2AQ
Secretary NameMark Thomas Murray
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Phyllis Street
Middleton
Manchester
Lancashire
M24 2AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address42-44 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£225
Cash£652
Current Liabilities£1,323

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 29/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 29/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 29/03/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 29/03/01; full list of members (6 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 42/44 chorley new road bolton lancashire BL1 4AP (1 page)
9 June 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Incorporation (14 pages)