Company NameNosh-Bars Limited
Company StatusDissolved
Company Number04943309
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMalcolm David Schooling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address53 Steade Road
Sheffield
S7 1DS
Director NameMr Barry Christopher Starmore
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Burnt Stones Drive
Sandygate
Sheffield
South Yorkshire
S10 5TT
Secretary NameMalcolm David Schooling
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Steade Road
Sheffield
S7 1DS
Director NameMr Craig Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 11 December 2012)
RoleBar Manager
Country of ResidenceGBR
Correspondence Address30 Meadowhead
Sheffield
S8 7UD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at 1Malcolm David Schooling
50.00%
Ordinary
333 at 1Barry Christopher Starmore
33.30%
Ordinary
167 at 1Craig Smith
16.70%
Ordinary

Financials

Year2014
Net Worth-£112,844
Cash£1,602
Current Liabilities£232,076

Accounts

Latest Accounts25 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved following liquidation (1 page)
11 December 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Liquidators statement of receipts and payments to 4 September 2012 (12 pages)
11 September 2012Liquidators statement of receipts and payments to 4 September 2012 (12 pages)
11 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (12 pages)
11 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (12 pages)
6 December 2011Liquidators statement of receipts and payments to 20 October 2011 (12 pages)
6 December 2011Liquidators' statement of receipts and payments to 20 October 2011 (12 pages)
6 December 2011Liquidators' statement of receipts and payments to 20 October 2011 (12 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1SQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1SQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1SQ on 7 July 2011 (2 pages)
29 October 2010Statement of affairs with form 4.19 (7 pages)
29 October 2010Appointment of a voluntary liquidator (1 page)
29 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2010Appointment of a voluntary liquidator (1 page)
29 October 2010Statement of affairs with form 4.19 (7 pages)
29 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-21
(1 page)
8 October 2010Registered office address changed from 44 Campo Lane Sheffield S1 2EG England on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 44 Campo Lane Sheffield S1 2EG England on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 44 Campo Lane Sheffield S1 2EG England on 8 October 2010 (1 page)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1,000
(8 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1,000
(8 pages)
3 November 2009Director's details changed for Barry Christopher Starmore on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Craig Smith on 2 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Registered office address changed from 35 Wilkinson Street Sheffield S10 2GP on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 35 Wilkinson Street Sheffield S10 2GP on 3 November 2009 (1 page)
3 November 2009Director's details changed for Malcolm David Schooling on 2 November 2009 (2 pages)
3 November 2009Registered office address changed from 35 Wilkinson Street Sheffield S10 2GP on 3 November 2009 (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Malcolm David Schooling on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Barry Christopher Starmore on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Craig Smith on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Barry Christopher Starmore on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Malcolm David Schooling on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Craig Smith on 2 November 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
29 August 2009Total exemption small company accounts made up to 25 January 2009 (8 pages)
29 August 2009Total exemption small company accounts made up to 25 January 2009 (8 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 24/10/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Return made up to 24/10/06; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Return made up to 24/10/06; full list of members (7 pages)
10 February 2006Return made up to 24/10/05; full list of members (7 pages)
10 February 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 December 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
14 December 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
2 December 2004Return made up to 24/10/04; full list of members (7 pages)
2 December 2004Return made up to 24/10/04; full list of members (7 pages)
11 November 2004Ad 23/09/04--------- £ si 499@1=499 £ ic 2/501 (2 pages)
11 November 2004Ad 23/09/04--------- £ si 332@1=332 £ ic 501/833 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Ad 23/09/04--------- £ si 332@1=332 £ ic 501/833 (2 pages)
11 November 2004Ad 23/09/04--------- £ si 167@1=167 £ ic 833/1000 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Ad 23/09/04--------- £ si 499@1=499 £ ic 2/501 (2 pages)
11 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2004Nc inc already adjusted 23/09/04 (1 page)
11 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2004Ad 23/09/04--------- £ si 167@1=167 £ ic 833/1000 (2 pages)
11 November 2004Nc inc already adjusted 23/09/04 (1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
24 October 2003Incorporation (12 pages)