Company NameThe American Bar Ltd
Company StatusDissolved
Company Number07459689
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(11 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMs Lucy Katherine Visinoni
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(11 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria House
Victoria Road Hale
Altrincham
Cheshire
WA15 9AF
Director NameMs Lucy Katherine Visinoni
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria House
Victoria Road Hale
Altrincham
Cheshire
WA15 9AF
Secretary NameMr Roger Stubbs
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Victoria House
Victoria Road Hale
Altrincham
Cheshire
WA15 9AF
Director NameMr Roger Michael Sproston Stubbs
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria House
Victoria Road Hale
Altrincham
Cheshire
WA15 9AF
Director NameMs Jane Hyde
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Victoria House
Victoria Road Hale
Altrincham
Cheshire
WA15 9AF
Director NameMr Stephen Dunn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria House
Victoria Road Hale
Altrincham
Cheshire
WA15 9AF

Contact

Websitewww.theamericanbarandgrill.com/
Telephone0161 9299259
Telephone regionManchester

Location

Registered Address22 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Dct Holdings Pension Fund
100.00%
Ordinary

Financials

Year2014
Net Worth£22,717
Cash£73,442
Current Liabilities£54,233

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
8 September 2015Registered office address changed from 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF to 22 the Downs Altrincham Cheshire WA14 2PU on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF to 22 the Downs Altrincham Cheshire WA14 2PU on 8 September 2015 (1 page)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 December 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
4 December 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
28 August 2014Termination of appointment of Jane Hyde as a director on 30 June 2014 (1 page)
28 August 2014Termination of appointment of Jane Hyde as a director on 30 June 2014 (1 page)
28 August 2014Termination of appointment of Stephen Dunn as a director on 30 June 2014 (1 page)
28 August 2014Termination of appointment of Stephen Dunn as a director on 30 June 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Termination of appointment of Roger Stubbs as a secretary (1 page)
7 December 2012Director's details changed for Mr Jane Hyde on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Jane Hyde on 7 December 2012 (2 pages)
7 December 2012Termination of appointment of Roger Stubbs as a secretary (1 page)
7 December 2012Director's details changed for Mr Jane Hyde on 7 December 2012 (2 pages)
7 December 2012Termination of appointment of Roger Stubbs as a director (1 page)
7 December 2012Appointment of Mr Stephen Dunn as a director (2 pages)
7 December 2012Termination of appointment of Roger Stubbs as a director (1 page)
7 December 2012Appointment of Mr Stephen Dunn as a director (2 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 July 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
30 July 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
8 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
3 November 2011Appointment of Ms Lucy Visinoni as a director (2 pages)
3 November 2011Appointment of Ms Lucy Visinoni as a director (2 pages)
2 November 2011Appointment of Mr Derek Cyril Thompson as a director (2 pages)
2 November 2011Appointment of Mr Derek Cyril Thompson as a director (2 pages)
29 March 2011Termination of appointment of Lucy Visinoni as a director (1 page)
29 March 2011Termination of appointment of Derek Thompson as a director (1 page)
29 March 2011Termination of appointment of Lucy Visinoni as a director (1 page)
29 March 2011Appointment of Mr Jane Hyde as a director (2 pages)
29 March 2011Appointment of Mr Roger Michael Sproston Stubbs as a director (2 pages)
29 March 2011Appointment of Mr Jane Hyde as a director (2 pages)
29 March 2011Appointment of Mr Roger Michael Sproston Stubbs as a director (2 pages)
29 March 2011Termination of appointment of Derek Thompson as a director (1 page)
3 December 2010Incorporation (24 pages)
3 December 2010Incorporation (24 pages)