Company NameBar Eden Limited
Company StatusDissolved
Company Number04484103
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date28 April 2014 (10 years ago)

Business Activity

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

Directors

Secretary NameCarol Eileen Wright
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Director NameCarol Eileen Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRiverpark Business Centre Riverpark Road
Manchester
M40 2XP
Director NameMr Brian Michael Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRiverpark Business Centre
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Wright
33.33%
Ordinary A
1 at £1Brian Wright
33.33%
Ordinary B
1 at £1Carol Wright
33.33%
Ordinary A

Financials

Year2014
Net Worth-£106,319
Cash£43,035
Current Liabilities£302,621

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
3 December 2013Liquidators statement of receipts and payments to 4 November 2013 (16 pages)
3 December 2013Liquidators' statement of receipts and payments to 4 November 2013 (16 pages)
3 December 2013Liquidators statement of receipts and payments to 4 November 2013 (16 pages)
3 December 2013Liquidators' statement of receipts and payments to 4 November 2013 (16 pages)
8 November 2012Statement of affairs with form 4.19 (7 pages)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Statement of affairs with form 4.19 (7 pages)
8 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-05
(1 page)
8 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2012Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PW on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PW on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PW on 7 November 2012 (2 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Appointment of Carol Wright as a director (2 pages)
25 June 2012Appointment of Carol Wright as a director on 26 March 2012 (2 pages)
25 April 2012Termination of appointment of Brian Michael Wright as a director on 26 March 2012 (1 page)
25 April 2012Termination of appointment of Brian Wright as a director (1 page)
11 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 3
(5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 3
(5 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
22 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 12/07/09; full list of members (4 pages)
9 September 2009Return made up to 12/07/09; full list of members (4 pages)
2 September 2009Ad 01/05/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
2 September 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
26 May 2009Nc inc already adjusted 01/05/09 (1 page)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2009Nc inc already adjusted 01/05/09 (1 page)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 July 2008Registered office changed on 22/07/2008 from amazon house 3 brazil street manchester H1 3PJ (1 page)
22 July 2008Registered office changed on 22/07/2008 from amazon house 3 brazil street manchester H1 3PJ (1 page)
22 July 2008Return made up to 12/07/08; full list of members (3 pages)
22 July 2008Return made up to 12/07/08; full list of members (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Return made up to 12/07/07; no change of members (6 pages)
15 August 2007Return made up to 12/07/07; no change of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 July 2006Return made up to 12/07/06; full list of members (6 pages)
24 July 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 August 2005Return made up to 12/07/05; full list of members (6 pages)
17 August 2005Return made up to 12/07/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 August 2004Return made up to 12/07/04; full list of members (6 pages)
2 August 2004Return made up to 12/07/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 October 2003Return made up to 12/07/03; full list of members (6 pages)
15 October 2003Return made up to 12/07/03; full list of members (6 pages)
6 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (5 pages)
17 September 2002Particulars of mortgage/charge (5 pages)
5 August 2002New secretary appointed (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002Registered office changed on 05/08/02 from: actua business services LIMITED fernhills business centre todd street bury BL9 5BJ (1 page)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
5 August 2002Registered office changed on 05/08/02 from: actua business services LIMITED fernhills business centre todd street bury BL9 5BJ (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
12 July 2002Incorporation (6 pages)
12 July 2002Incorporation (6 pages)