Company NameA.S.C Bars Limited
Company StatusDissolved
Company Number10513128
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 3 months ago)
Dissolution Date9 December 2022 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew James Flynn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Secretary NameMr Andrew James Flynn
StatusClosed
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Mornington Avenue
Liverpool
L23 0SA
Director NameMr Oliver Philips
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 09 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameChristopher Shaw
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibson Schofield Ltd Unit 5 Enterprise Greenhouse
Salisbury Street
St. Helens
WA10 1FY
Director NameMr Stephen Joseph Rice
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGibson Schofield Ltd Unit 5 Enterprise Greenhouse
Salisbury Street
St. Helens
WA10 1FY

Location

Registered AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 August 2019Appointment of Mr Oliver Philips as a director on 1 July 2019 (2 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 August 2019Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
8 August 2019Registered office address changed from Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY England to 22 Coronation Road Crosby Liverpool L23 5RQ on 8 August 2019 (1 page)
11 June 2019Termination of appointment of Stephen Joseph Rice as a director on 30 May 2019 (1 page)
6 September 2018Registered office address changed from 18 Fairbairn Road Liverpool L22 4QA England to Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY on 6 September 2018 (1 page)
6 September 2018Termination of appointment of Christopher Shaw as a director on 6 September 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)