Company NameCord Bar Ltd
Company StatusDissolved
Company Number04063533
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date11 April 2016 (8 years ago)
Previous NameFENG Shui Property Company Ltd

Business Activity

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

Directors

Director NameMr Paul Simon Astill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 2001(4 months after company formation)
Appointment Duration15 years, 3 months (closed 11 April 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashburne House
Oxford Place
Manchester
Greater Manchester
M14 5SF
Director NameMr Nicky Goldsmith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
Ashburn House Victoria Park
Manchester
M14 5SF
Secretary NameMr Paul Simon Astill
NationalityEnglish
StatusClosed
Appointed30 September 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashburne House
Oxford Place
Manchester
Greater Manchester
M14 5SF
Secretary NameSimon Paul Cooper
NationalityBritish
StatusResigned
Appointed03 January 2001(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Windsor Road
Levenshulme
Manchester
M19 2FA
Director NamePeter George Orgill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address36 Norwood Road
Stretford
Manchester
Greater Manchester
M32 8PW
Director NameSimon Paul Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2008)
RoleLicense Trade
Country of ResidenceUnited Kingdom
Correspondence Address33 Windsor Road
Levenshulme
Manchester
M19 2FA
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.cordbar.com

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£24,100
Cash£14,184
Current Liabilities£78,211

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2015Liquidators statement of receipts and payments to 2 May 2015 (16 pages)
8 June 2015Liquidators' statement of receipts and payments to 2 May 2015 (16 pages)
8 June 2015Liquidators statement of receipts and payments to 2 May 2015 (16 pages)
8 June 2015Liquidators' statement of receipts and payments to 2 May 2015 (16 pages)
2 July 2014Liquidators statement of receipts and payments to 2 May 2014 (17 pages)
2 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (17 pages)
2 July 2014Liquidators statement of receipts and payments to 2 May 2014 (17 pages)
2 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (17 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (13 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (13 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
20 May 2013Registered office address changed from 8 Dorsey Street Manchester M4 1LU on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 8 Dorsey Street Manchester M4 1LU on 20 May 2013 (2 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Statement of affairs with form 4.19 (9 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (9 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Appointment of a voluntary liquidator (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 4
(5 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 4
(5 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 4
(5 pages)
18 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 21 June 2011 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Nicky Goldsmith on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Paul Astill on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicky Goldsmith on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Paul Astill on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicky Goldsmith on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Paul Astill on 1 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
5 May 2009Return made up to 01/09/08; full list of members (4 pages)
5 May 2009Return made up to 01/09/08; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 24 - 26 lever street manchester gtr manchester M1 1DX (2 pages)
28 April 2009Registered office changed on 28/04/2009 from 24 - 26 lever street manchester gtr manchester M1 1DX (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 November 2008Secretary appointed paul astill (2 pages)
17 November 2008Secretary appointed paul astill (2 pages)
17 November 2008Appointment terminated director and secretary simon cooper (1 page)
17 November 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
17 November 2008Appointment terminated director and secretary simon cooper (1 page)
17 November 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
23 October 2008Appointment terminated director peter orgill (1 page)
23 October 2008Appointment terminated director peter orgill (1 page)
23 October 2008Director appointed nicky rybka goldsmith (2 pages)
23 October 2008Director appointed nicky rybka goldsmith (2 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
29 October 2007Return made up to 01/09/07; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
29 October 2007Return made up to 01/09/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2006Return made up to 01/09/06; full list of members (3 pages)
8 September 2006Return made up to 01/09/06; full list of members (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
11 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
21 September 2004Amended accounts made up to 31 January 2003 (5 pages)
21 September 2004Amended accounts made up to 31 January 2003 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o paul astill associates 3RD floor 26 lever street stevenson square manchester M1 1DX (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o paul astill associates 3RD floor 26 lever street stevenson square manchester M1 1DX (1 page)
24 May 2004Ad 01/09/00--------- £ si 1@1 (2 pages)
24 May 2004Ad 01/09/00--------- £ si 1@1 (2 pages)
24 May 2004Ad 01/09/00--------- £ si 1@1 (2 pages)
24 May 2004Ad 01/09/00--------- £ si 1@1 (2 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
18 July 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
15 January 2002Accounting reference date shortened from 15/02/02 to 31/01/02 (1 page)
15 January 2002Accounting reference date shortened from 15/02/02 to 31/01/02 (1 page)
12 December 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
9 January 2001Accounting reference date extended from 30/09/01 to 15/02/02 (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Accounting reference date extended from 30/09/01 to 15/02/02 (1 page)
9 January 2001Registered office changed on 09/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
9 January 2001New secretary appointed (2 pages)
22 December 2000Company name changed feng shui property company LTD\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed feng shui property company LTD\certificate issued on 27/12/00 (2 pages)
1 September 2000Incorporation (11 pages)
1 September 2000Incorporation (11 pages)