Company NameBootleggers Music Bar Ltd
Company StatusDissolved
Company Number05346276
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Diane Lesley Martindale
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkewmount
High Tenterfell
Kendal
Cumbria
LA9 4PQ
Director NameMr Jonathan Richard Martindale
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkewmount
High Tenterfell
Kendal
Cumbria
LA9 4PQ
Director NameKim Colloby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 Bleaswood Road
Oxenholme
Kendal
Cumbria
LA9 7EZ
Director NameMr Paul Anthony Colloby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bleaswood Road
Oxenholme
Kendal
Cumbria
LA9 7EZ
Secretary NameMr Ian Robert Dalzell
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Lodge Mews
Field Broughton
Grange Over Sands
Cumbria
LA11 6HL
Director NameLaura Anastasia Elizabeth Domville Powney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Grayrigg
Kendal
Cumbria
LA8 9BU
Director NameMr Thomas Stuart Powney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview
Grayrigg
Kendal
Cumbria
LA8 9BU
Secretary NameMr Thomas Stuart Powney
NationalityBritish
StatusResigned
Appointed06 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview
Grayrigg
Kendal
Cumbria
LA8 9BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitfield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£79,735
Cash£9,733
Current Liabilities£245,103

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Notice of final account prior to dissolution (17 pages)
9 November 2017Notice of final account prior to dissolution (17 pages)
10 November 2016INSOLVENCY:Progress report ends 28/08/2016 (9 pages)
10 November 2016INSOLVENCY:Progress report ends 28/08/2016 (9 pages)
20 October 2015INSOLVENCY:Progress report ends 28/08/2015 (9 pages)
20 October 2015INSOLVENCY:Progress report ends 28/08/2015 (9 pages)
6 May 2015Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 6 May 2015 (1 page)
4 November 2014INSOLVENCY:progress report (9 pages)
4 November 2014INSOLVENCY:progress report (9 pages)
1 October 2013Appointment of a liquidator (1 page)
1 October 2013Registered office address changed from 24 Finkle Street Kendal Cumbria LA9 4AB on 1 October 2013 (1 page)
1 October 2013Order of court to wind up (2 pages)
1 October 2013Registered office address changed from 24 Finkle Street Kendal Cumbria LA9 4AB on 1 October 2013 (1 page)
1 October 2013Order of court to wind up (2 pages)
1 October 2013Appointment of a liquidator (1 page)
16 September 2013Order of court to wind up (2 pages)
16 September 2013Order of court to wind up (2 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 100
(4 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 100
(4 pages)
23 September 2011Termination of appointment of Thomas Powney as a director (1 page)
23 September 2011Termination of appointment of Thomas Powney as a director (1 page)
23 September 2011Termination of appointment of Laura Domville Powney as a director (1 page)
23 September 2011Termination of appointment of Laura Domville Powney as a director (1 page)
23 September 2011Termination of appointment of Thomas Powney as a secretary (1 page)
23 September 2011Termination of appointment of Thomas Powney as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 February 2010Director's details changed for Jonathan Richard Martindale on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Diane Lesley Martindale on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Jonathan Richard Martindale on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Diane Lesley Martindale on 15 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 March 2009Return made up to 28/01/09; full list of members (5 pages)
23 March 2009Return made up to 28/01/09; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: broughton lodge mews field broughton grange-over-sands cumbria LA11 6HL (1 page)
13 August 2007Registered office changed on 13/08/07 from: broughton lodge mews field broughton grange-over-sands cumbria LA11 6HL (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 April 2007Return made up to 28/01/07; full list of members (3 pages)
2 April 2007Return made up to 28/01/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 March 2006Return made up to 28/01/06; full list of members (3 pages)
14 March 2006Return made up to 28/01/06; full list of members (3 pages)
22 April 2005Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 April 2005New director appointed (2 pages)
28 January 2005Incorporation (16 pages)
28 January 2005Incorporation (16 pages)