Company NameBarcode Night Club Limited
Company StatusDissolved
Company Number07653715
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Directors

Director NameMr Daniel Thomas Exley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 10 September 2013)
RolePromotion
Country of ResidenceEngland
Correspondence AddressAlbion Wharf 19 Albion Street
Manchester
Lancashire
M1 5LN
Director NameMr Matthew Bernard
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Sidlaw Close
Oldham
Greater Manchester
OL8 3WQ
Director NameMr Daniel Stephen Testro
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 January 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAlbion Wharf 19 Albion Street
Manchester
Lancashire
M1 5LN
Director NameMr Daniel Thomas Exley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(7 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 13 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlbion Wharf 19 Albion Street
Manchester
Lancashire
M1 5LN
Director NameMr Mark Anthony Adshead
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(7 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Wharf 19 Albion Street
Manchester
Lancashire
M1 5LN

Location

Registered AddressAlbion Wharf
19 Albion Street
Manchester
Lancashire
M1 5LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Appointment of Mr Daniel Exley as a director on 24 May 2012 (2 pages)
25 May 2012Appointment of Mr Daniel Exley as a director (2 pages)
11 May 2012Termination of appointment of Mark Adshead as a director (1 page)
11 May 2012Termination of appointment of Mark Anthony Adshead as a director on 11 May 2012 (1 page)
13 January 2012Appointment of Mr Mark Anthony Adshead as a director on 13 January 2012 (2 pages)
13 January 2012Termination of appointment of Daniel Thomas Exley as a director on 13 January 2012 (1 page)
13 January 2012Termination of appointment of Daniel Exley as a director (1 page)
13 January 2012Appointment of Mr Mark Anthony Adshead as a director (2 pages)
6 January 2012Termination of appointment of Daniel Testro as a director (1 page)
6 January 2012Appointment of Mr Daniel Thomas Exley as a director on 4 January 2012 (2 pages)
6 January 2012Termination of appointment of Daniel Stephen Testro as a director on 4 January 2012 (1 page)
6 January 2012Appointment of Mr Daniel Thomas Exley as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5
(3 pages)
9 August 2011Registered office address changed from 28 Sidlaw Close Copthorne Park Oldham Lancashire OL8 3WQ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 28 Sidlaw Close Copthorne Park Oldham Lancashire OL8 3WQ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 28 Sidlaw Close Copthorne Park Oldham Lancashire OL8 3WQ United Kingdom on 9 August 2011 (1 page)
15 July 2011Termination of appointment of Matthew Bernard as a director (1 page)
15 July 2011Appointment of Mr Daniel Stephen Testro as a director (2 pages)
15 July 2011Termination of appointment of Matthew Bernard as a director (1 page)
15 July 2011Appointment of Mr Daniel Stephen Testro as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)