BAR FIBRE LIMITED

Register to unlock more data on OkredoRegister

BAR FIBRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04059051

Incorporation date

24/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon17/12/2024
Final Gazette dissolved following liquidation
dot icon17/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2023
Liquidators' statement of receipts and payments to 2023-07-22
dot icon04/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2022-07-22
dot icon11/08/2021
Appointment of a voluntary liquidator
dot icon23/07/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/07/2021
Notice of order removing administrator from office
dot icon08/03/2021
Administrator's progress report
dot icon22/09/2020
Statement of affairs with form AM02SOA
dot icon18/09/2020
Result of meeting of creditors
dot icon04/09/2020
Statement of administrator's proposal
dot icon02/09/2020
Registered office address changed from 1 Commercial Court Briggate Leeds LS1 6ER to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2020-09-02
dot icon18/08/2020
Appointment of an administrator
dot icon23/07/2020
Appointment of Mr Lloyd Thomas as a director on 2020-07-09
dot icon23/07/2020
Termination of appointment of Terence George Kernachan as a director on 2020-06-29
dot icon01/07/2020
Appointment of Mr Terence George Kernachan as a director on 2020-06-29
dot icon30/06/2020
Termination of appointment of Shaun Wilson as a director on 2020-06-29
dot icon29/05/2020
Termination of appointment of Ian Ellis as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Ian Ellis as a secretary on 2020-05-29
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Termination of appointment of Phil Oldershaw as a director on 2018-10-17
dot icon12/09/2018
Appointment of Mr Shaun Wilson as a director on 2018-07-13
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon08/11/2017
Notification of Apn Holdings Ltd as a person with significant control on 2017-10-31
dot icon08/11/2017
Cessation of Michael Rothwell as a person with significant control on 2017-10-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon28/11/2016
Appointment of Mr Phil Oldershaw as a director on 2016-11-15
dot icon28/11/2016
Termination of appointment of Darren Rothwell as a director on 2016-11-15
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon31/07/2012
Registered office address changed from Apn House Temple Crescent Leeds LS11 8BP on 2012-07-31
dot icon25/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Ian Ellis on 2011-08-24
dot icon25/08/2011
Director's details changed for Darren Rothwell on 2011-08-24
dot icon25/08/2011
Secretary's details changed for Mr Ian Ellis on 2011-08-24
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 16/08/09; full list of members
dot icon29/04/2009
Appointment terminated director terry kernachan
dot icon29/04/2009
Appointment terminated director michael rothwell
dot icon19/02/2009
Secretary appointed mr ian ellis
dot icon19/02/2009
Appointment terminated director louise kirby
dot icon19/02/2009
Appointment terminated secretary louise kirby
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon20/08/2007
Return made up to 16/08/07; full list of members
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Director's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon17/08/2006
Director resigned
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
New director appointed
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Location of debenture register
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: apn house temple crescent leeds west yorkshire LS11 8BP
dot icon10/02/2005
Registered office changed on 10/02/05 from: walk 34 middleton road, morley leeds west yorkshire LS27 8AP
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon29/08/2003
Return made up to 24/08/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 24/08/02; full list of members
dot icon10/01/2002
Return made up to 24/08/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon02/10/2000
Certificate of change of name
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
16/08/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Michael
Director
23/08/2000 - 27/04/2009
45
Mr Shaun Wilson
Director
12/07/2018 - 28/06/2020
15
Mr Shaun Wilson
Director
23/08/2000 - 30/03/2006
15
Thomas, Lloyd
Director
08/07/2020 - Present
3
Rothwell, Darren
Director
16/08/2006 - 14/11/2016
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About BAR FIBRE LIMITED

BAR FIBRE LIMITED is an(a) Dissolved company incorporated on 24/08/2000 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR FIBRE LIMITED?

toggle

BAR FIBRE LIMITED is currently Dissolved. It was registered on 24/08/2000 and dissolved on 17/12/2024.

Where is BAR FIBRE LIMITED located?

toggle

BAR FIBRE LIMITED is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does BAR FIBRE LIMITED do?

toggle

BAR FIBRE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BAR FIBRE LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved following liquidation.