CORD BAR LTD

Register to unlock more data on OkredoRegister

CORD BAR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04063533

Incorporation date

31/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon10/04/2016
Final Gazette dissolved following liquidation
dot icon10/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2015
Liquidators' statement of receipts and payments to 2015-05-02
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon13/03/2014
Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon19/05/2013
Registered office address changed from 8 Dorsey Street Manchester M4 1LU on 2013-05-20
dot icon16/05/2013
Statement of affairs with form 4.19
dot icon16/05/2013
Appointment of a voluntary liquidator
dot icon16/05/2013
Resolutions
dot icon04/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2011-09-01 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/06/2011
Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2011-06-21
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Paul Astill on 2010-09-01
dot icon06/09/2010
Director's details changed for Mr Nicky Goldsmith on 2010-09-01
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/09/2009
Return made up to 01/09/09; full list of members
dot icon04/05/2009
Return made up to 01/09/08; full list of members
dot icon27/04/2009
Registered office changed on 28/04/2009 from 24 - 26 lever street manchester gtr manchester M1 1DX
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2008
Appointment terminated director and secretary simon cooper
dot icon16/11/2008
Ad 30/09/08\gbp si 1@1=1\gbp ic 3/4\
dot icon16/11/2008
Secretary appointed paul astill
dot icon22/10/2008
Director appointed nicky rybka goldsmith
dot icon22/10/2008
Appointment terminated director peter orgill
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/10/2007
Return made up to 01/09/07; full list of members
dot icon28/10/2007
Registered office changed on 29/10/07 from: hampton house oldham road middleton lancashire M24 1GT
dot icon28/10/2007
Director's particulars changed
dot icon29/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/09/2006
Return made up to 01/09/06; full list of members
dot icon12/09/2005
Return made up to 01/09/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/12/2004
Director's particulars changed
dot icon10/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/09/2004
Return made up to 01/09/04; full list of members
dot icon20/09/2004
Amended accounts made up to 2003-01-31
dot icon07/06/2004
Registered office changed on 08/06/04 from: c/o paul astill associates 3RD floor 26 lever street stevenson square manchester M1 1DX
dot icon23/05/2004
Ad 01/09/00--------- £ si 1@1
dot icon23/05/2004
Ad 01/09/00--------- £ si 1@1
dot icon28/04/2004
Total exemption small company accounts made up to 2003-01-31
dot icon07/12/2003
New director appointed
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon30/10/2002
Return made up to 01/09/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/01/2002
Accounting reference date shortened from 15/02/02 to 31/01/02
dot icon11/12/2001
Return made up to 01/09/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Secretary resigned
dot icon10/01/2001
New director appointed
dot icon08/01/2001
Accounting reference date extended from 30/09/01 to 15/02/02
dot icon08/01/2001
Registered office changed on 09/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon21/12/2000
Certificate of change of name
dot icon31/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORD BAR LTD

CORD BAR LTD is an(a) Dissolved company incorporated on 31/08/2000 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORD BAR LTD?

toggle

CORD BAR LTD is currently Dissolved. It was registered on 31/08/2000 and dissolved on 10/04/2016.

Where is CORD BAR LTD located?

toggle

CORD BAR LTD is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does CORD BAR LTD do?

toggle

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

What is the latest filing for CORD BAR LTD?

toggle

The latest filing was on 10/04/2016: Final Gazette dissolved following liquidation.