Company NameSheridan Bar Investments Limited
DirectorChristopher Grailey
Company StatusActive
Company Number09640498
CategoryPrivate Limited Company
Incorporation Date16 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 Christopher Grailey
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(7 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY
Director NameMr Anthony Sheridan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY
Secretary NameMr Anthony Sheridan
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY

Location

Registered AddressStanley House
7 Monsall Road
Manchester
M40 8FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
30 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
11 October 2018Notification of Anthony Sheridan as a person with significant control on 11 October 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2015Registered office address changed from Satnley House 7 Monsall Road Manchester M40 8FY United Kingdom to Stanley House 7 Monsall Road Manchester M40 8FY on 16 June 2015 (1 page)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2015Registered office address changed from Satnley House 7 Monsall Road Manchester M40 8FY United Kingdom to Stanley House 7 Monsall Road Manchester M40 8FY on 16 June 2015 (1 page)