Company NameNorthern Bars Limited
Company StatusDissolved
Company Number01559123
CategoryPrivate Limited Company
Incorporation Date30 April 1981(43 years ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NamesNorthern Bars Limited and Deltacloud Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip England
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 14 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLake Side View
Blacker Green
Silkstone
Barnsley
Director NameMr Barry Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 14 March 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressMill House
Gilroyd Lane, Stainborough
Barnsley
South Yorkshire
S75 3EH
Secretary NameMr Philip England
NationalityBritish
StatusClosed
Appointed04 August 1998(17 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake Side View
Blacker Green
Silkstone
Barnsley
Director NameChristian Philip England
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2006)
RoleOffice Manager
Correspondence Address271 Park Road
Barnsley
South Yorkshire
S70 1QJ
Director NameMr Spencer Lloyd Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2006)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressPetra
Lowe Lane, Stainborough
Barnsley
South Yorkshire
S75 3EP
Secretary NameMrs Barbara Hulbert
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 1998)
RoleCompany Director
Correspondence Address65 Hall Royd Walk
Silkstone Common
Barnsley
South Yorkshire
S75 4QB

Location

Registered Address42 Pitt Street
Barnsley
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£326,532
Cash£34,516
Current Liabilities£429,556

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End01 January

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005Voluntary strike-off action has been suspended (1 page)
28 April 2005Application for striking-off (2 pages)
10 February 2005Accounts for a small company made up to 31 December 2002 (7 pages)
26 July 2004Return made up to 30/06/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 November 2003Accounting reference date shortened from 30/06/03 to 01/01/03 (1 page)
23 July 2003Return made up to 30/06/03; full list of members (8 pages)
31 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
18 July 2002Full accounts made up to 31 December 2001 (10 pages)
5 July 2002Return made up to 30/06/02; full list of members (9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Return made up to 30/06/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
14 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 August 1996Return made up to 30/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (13 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
11 April 1986Company name changed\certificate issued on 11/04/86 (2 pages)
30 April 1981Incorporation (13 pages)