Company NameLocal Hero Bars Limited
Company StatusDissolved
Company Number06672829
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Richard Fleming
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address48 Heathfield Road
Bury
Lancashire
BL9 8HB
Secretary NameMr Paul Mark Whatmore
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sandown Road
Unsworth
Bury
Lancashire
BL9 8HN
Director NameMr Paul Mark Whatmore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sandown Road
Unsworth
Bury
Lancashire
BL9 8HN

Location

Registered AddressChambers Business Centre
Chapel Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Richard Fleming
50.00%
Ordinary
1 at £1Mr Paul Mark Whatmore
50.00%
Ordinary

Financials

Year2014
Net Worth-£437
Cash£4,858
Current Liabilities£15,295

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2013Voluntary strike-off action has been suspended (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
16 September 2013Registered office address changed from 3Rd Floor, Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 3Rd Floor, Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 16 September 2013 (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(3 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Total exemption full accounts made up to 31 December 2010 (4 pages)
15 February 2012Total exemption full accounts made up to 31 December 2010 (4 pages)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Paul Whatmore as a secretary (1 page)
24 May 2011Termination of appointment of Paul Whatmore as a director (1 page)
24 May 2011Termination of appointment of Paul Whatmore as a secretary (1 page)
24 May 2011Termination of appointment of Paul Whatmore as a director (1 page)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
15 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 May 2009Director appointed mr paul mark whatmore (2 pages)
15 May 2009Director appointed mr paul mark whatmore (2 pages)
14 August 2008Incorporation (14 pages)
14 August 2008Incorporation (14 pages)