Company NameUBER Bar Limited
Company StatusDissolved
Company Number04243022
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameSatellite Corporation Personal Assistant Register Limited

Business Activity

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

Directors

Secretary NameTerrance King
NationalityBritish
StatusClosed
Appointed20 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleCo Director
Correspondence Address34 Tobacco Factory
Ludgate Hill
Manchester
M4 4TF
Director NameDickon Barry Hempsall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleStudent
Correspondence AddressApartment 12
80 Princess Street
Manchester
M1 6NF
Director NameTerrance King
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleCo Director
Correspondence Address34 Tobacco Factory
Ludgate Hill
Manchester
M4 4TF
Director NameMark Blake
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Hazel Avenue
Whalley Range
Manchester
M16 8DY
Director NameSimon Foster Denton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 No 9 Beaconsfield Crescent
Fallowfield
Manchester
M14 6UP
Secretary NameSimon Foster Denton
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 No 9 Beaconsfield Crescent
Fallowfield
Manchester
M14 6UP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Percy Westhead & Co
61 Mosley Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2003Particulars of mortgage/charge (10 pages)
29 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 May 2003Secretary's particulars changed;director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
3 December 2002Return made up to 28/06/02; full list of members (7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: unit 2 viaduct street railway arches huddersfield HD1 5DL (1 page)
25 September 2002Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 2001Incorporation (32 pages)