BARMOUTH MILK BAR LIMITED

Register to unlock more data on OkredoRegister

BARMOUTH MILK BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05388595

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-08
dot icon20/03/2024
Registered office address changed from PO Box 4385 05388595 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20
dot icon12/02/2024
Registered office address changed to PO Box 4385, 05388595 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12
dot icon21/03/2023
Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 2023-03-21
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Statement of affairs
dot icon13/03/2023
Appointment of a voluntary liquidator
dot icon01/02/2023
Voluntary strike-off action has been suspended
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon13/01/2023
Application to strike the company off the register
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon09/03/2022
Current accounting period extended from 2022-03-31 to 2022-04-05
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon05/04/2011
Director's details changed for Ellen Tracey Roberts on 2011-03-09
dot icon05/04/2011
Secretary's details changed for Ellen Tracey Roberts on 2011-03-09
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon16/03/2010
Director's details changed for Ellen Tracey Roberts on 2010-01-01
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Termination of appointment of Rebecca Roberts as a director
dot icon01/04/2009
Return made up to 10/03/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from st david's buildings lombard street porthmadog gwynedd LL49 9AP
dot icon26/02/2009
Registered office changed on 26/02/2009 from 7/9 high street porthmadog gwynedd LL49 9LR
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 10/03/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 10/03/07; full list of members
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 10/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Registered office changed on 04/04/06 from: 719 high street porthmadog gwynedd LL49 9LR
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon13/05/2005
Registered office changed on 13/05/05 from: dunn & ellis, 7 high street porthmadog gwynedd LL49 9LK
dot icon13/05/2005
Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon10/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon-80.67 % *

* during past year

Cash in Bank

£10,005.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconNext confirmation date
10/03/2023
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
107.00
-
0.00
51.76K
-
2022
0
35.18K
-
0.00
10.01K
-
2022
0
35.18K
-
0.00
10.01K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

35.18K £Ascended32.78K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.01K £Descended-80.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
10/03/2005 - 14/03/2005
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
10/03/2005 - 14/03/2005
1085
Mrs Ellen Tracey Roberts
Director
30/04/2005 - Present
-
Roberts, Ellen Tracey
Secretary
30/04/2005 - Present
-
Roberts, Rebecca
Director
30/04/2005 - 01/04/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARMOUTH MILK BAR LIMITED

BARMOUTH MILK BAR LIMITED is an(a) Dissolved company incorporated on 10/03/2005 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARMOUTH MILK BAR LIMITED?

toggle

BARMOUTH MILK BAR LIMITED is currently Dissolved. It was registered on 10/03/2005 and dissolved on 03/03/2025.

Where is BARMOUTH MILK BAR LIMITED located?

toggle

BARMOUTH MILK BAR LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does BARMOUTH MILK BAR LIMITED do?

toggle

BARMOUTH MILK BAR LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BARMOUTH MILK BAR LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.