Company NameEponymous Bars Limited
Company StatusDissolved
Company Number07388918
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date18 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard James Christopher Rees
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(4 years after company formation)
Appointment Duration3 years, 9 months (closed 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chapel Street
Macclesfield
Cheshire
SK11 8BJ
Director NameMr Richard James Christopher Rees
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMiss Ashley Victoria Rees
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 High Street
Macclesfield
Cheshire
SK11 8BU
Director NameMiss Jordan Bianca Rees
Date of BirthMay 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Macclesfield
Cheshire
SK11 8BU

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,828
Cash£2,213
Current Liabilities£49,836

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (18 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (13 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2016Liquidators statement of receipts and payments to 18 December 2015 (12 pages)
3 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
2 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 January 2015Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 6 January 2015 (2 pages)
5 January 2015Statement of affairs with form 4.19 (7 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
3 November 2014Appointment of Mr Richard James Christopher Rees as a director on 14 October 2014 (2 pages)
3 November 2014Termination of appointment of Ashley Victoria Rees as a director on 13 October 2014 (1 page)
3 November 2014Termination of appointment of Jordan Bianca Rees as a director on 14 October 2014 (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Director's details changed for Jordan Rees on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ashley Rees on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ashley Rees on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Jordan Rees on 6 June 2013 (2 pages)
5 December 2012Termination of appointment of Richard Rees as a director (1 page)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Ashley Reece on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Jordan Reece on 26 July 2012 (2 pages)
21 June 2012Director's details changed for Jordan Reece on 21 June 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 June 2012Appointment of Ashley Reece as a director (2 pages)
1 June 2012Appointment of Jordan Reece as a director (2 pages)
17 April 2012Director's details changed for Richard James Christopher Rees on 17 April 2012 (2 pages)
1 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)