Company NameOddest Bar Ltd
Company StatusDissolved
Company Number06662797
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Cleo Farman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameJennifer Mary Scott-Russell
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Birch Grove
Rusholme
Manchester
Lancashire
M14 5JY

Contact

Websitewww.oddestbar.co.uk
Telephone0161 8607515
Telephone regionManchester

Location

Registered AddressDuff & Phelps
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£101,473
Cash£78,903
Current Liabilities£152,137

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2020Return of final meeting in a creditors' voluntary winding up (38 pages)
26 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (32 pages)
5 April 2019Liquidators' statement of receipts and payments to 22 January 2019 (62 pages)
20 March 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Registered 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 2018Statement of affairs (9 pages)
7 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
(1 page)
22 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
30 September 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Registered 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 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Registered 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 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
29 May 2014Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Director's details changed for Cleo Farman on 19 November 2009 (3 pages)
27 April 2010Director's details changed for Cleo Farman on 19 November 2009 (3 pages)
14 January 2010Registered office address changed from 6 Osborne Road Levenshulme Manchester Greater Manchester M19 2DT United Kingdom on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 6 Osborne Road Levenshulme Manchester Greater Manchester M19 2DT United Kingdom on 14 January 2010 (2 pages)
10 September 2009Return made up to 04/08/09; full list of members (5 pages)
10 September 2009Return made up to 04/08/09; full list of members (5 pages)
7 July 2009Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
7 July 2009Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
4 August 2008Incorporation (12 pages)
4 August 2008Incorporation (12 pages)