Manchester
M2 1EW
Secretary Name | Jennifer Mary Scott-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Birch Grove Rusholme Manchester Lancashire M14 5JY |
Website | www.oddestbar.co.uk |
---|---|
Telephone | 0161 8607515 |
Telephone region | Manchester |
Registered Address | Duff & Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £101,473 |
Cash | £78,903 |
Current Liabilities | £152,137 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2020 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
---|---|
26 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (32 pages) |
5 April 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (62 pages) |
20 March 2018 | Appointment of a voluntary liquidator (3 pages) |
20 February 2018 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 February 2018 (2 pages) |
7 February 2018 | Statement of affairs (9 pages) |
7 February 2018 | Resolutions
|
22 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 May 2014 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Director's details changed for Cleo Farman on 19 November 2009 (3 pages) |
27 April 2010 | Director's details changed for Cleo Farman on 19 November 2009 (3 pages) |
14 January 2010 | Registered office address changed from 6 Osborne Road Levenshulme Manchester Greater Manchester M19 2DT United Kingdom on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 6 Osborne Road Levenshulme Manchester Greater Manchester M19 2DT United Kingdom on 14 January 2010 (2 pages) |
10 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
7 July 2009 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
7 July 2009 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
4 August 2008 | Incorporation (12 pages) |
4 August 2008 | Incorporation (12 pages) |