Company NameHalton Bar Supplies Limited
Company StatusDissolved
Company Number06970842
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date25 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Andrea Baines
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameMr Anthony Heath
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 French Street
Widnes
Cheshire
WA8 0BT
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Albert Edward Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Parklands
Widnes
Cheshire
WA8 4NQ
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.retailequipment.co.uk

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Ocs Corporate Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,077
Cash£1,366

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
25 July 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
22 June 2012Registered office address changed from Unit 6F Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL England on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from Unit 6F Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL England on 22 June 2012 (2 pages)
22 June 2012Resolutions
  • RES13 ‐ Voluntarily wind up 15/06/2012
(1 page)
22 June 2012Resolutions
  • RES13 ‐ Voluntarily wind up 15/06/2012
(1 page)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-15
(1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
9 August 2011Director's details changed for Mrs Andrea Baines on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
9 August 2011Director's details changed for Mrs Andrea Baines on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mrs Andrea Baines on 9 August 2011 (2 pages)
15 October 2010Appointment of Mrs Andrea Baines as a director (2 pages)
15 October 2010Appointment of Mr Anthony Heath as a director (2 pages)
15 October 2010Registered office address changed from 36 Parklands Widnes Cheshire WA8 4NQ on 15 October 2010 (1 page)
15 October 2010Termination of appointment of Albert Jones as a director (1 page)
15 October 2010Termination of appointment of Albert Jones as a director (1 page)
15 October 2010Registered office address changed from 36 Parklands Widnes Cheshire WA8 4NQ on 15 October 2010 (1 page)
15 October 2010Appointment of Mr Anthony Heath as a director (2 pages)
15 October 2010Appointment of Mrs Andrea Baines as a director (2 pages)
24 September 2010Full accounts made up to 31 August 2010 (10 pages)
24 September 2010Full accounts made up to 31 August 2010 (10 pages)
24 August 2010Director's details changed for Albert Edward Jones on 23 July 2010 (2 pages)
24 August 2010Director's details changed for Albert Edward Jones on 23 July 2010 (2 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
7 July 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
7 July 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
18 August 2009Director appointed albert edward jones (2 pages)
18 August 2009Director appointed albert edward jones (2 pages)
28 July 2009Registered office changed on 28/07/2009 from halton bar supplies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
28 July 2009Ad 23/07/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
28 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 July 2009Registered office changed on 28/07/2009 from halton bar supplies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
28 July 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
28 July 2009Ad 23/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
28 July 2009Appointment terminated director lee gilburt (1 page)
28 July 2009Appointment Terminated Director Lee Gilburt (1 page)
23 July 2009Incorporation (18 pages)
23 July 2009Incorporation (18 pages)