Company NameCarbon Bars Limited
Company StatusDissolved
Company Number07765766
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Thomas Hornsby Clavering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(3 years after company formation)
Appointment Duration9 months, 1 week (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews Court
Bolton
Lancashire
BL1 1LD
Director NameMr Paul Clavering
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleBarman
Country of ResidenceEngland
Correspondence Address30 Monthgomery Close
Warrington

Location

Registered AddressSt. Andrews Court
Bolton
Lancashire
BL1 1LD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Calavering
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,410
Cash£1,215
Current Liabilities£59,483

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
30 January 2015Termination of appointment of Paul Clavering as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Philip Thomas Hornsby Clavering as a director on 26 September 2014 (3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
6 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 November 2011Director's details changed for Mr Paul Calvering on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from 8 Higher Market Street Farnworth Bolton Lancashire BL4 9AJ England on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mr Paul Calvering on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from 8 Higher Market Street Farnworth Bolton Lancashire BL4 9AJ England on 3 November 2011 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)