Company NameIsobar (Manchester) Limited
Company StatusDissolved
Company Number02614916
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date1 July 2011 (12 years, 9 months ago)
Previous NameM

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael John Lanigan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address102 Nell Lane
Chorlton
Manchester
M21 7DA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Julie Lanigan
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cobbles
Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCraig Lanigan
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address18 Bridgehouse
26 Ducie Street
Manchester
Lancashire
M1 2DQ
Secretary NameRachel Hand
NationalityBritish
StatusResigned
Appointed08 January 2007(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address102 Nell Lane
Chorlton
Lancashire
M21 7DA

Location

Registered AddressHart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£40,756
Cash£8,980
Current Liabilities£115,130

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2011Final Gazette dissolved following liquidation (1 page)
1 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2011Notice of final account prior to dissolution (2 pages)
1 April 2011Return of final meeting of creditors (2 pages)
8 July 2008Registered office changed on 08/07/2008 from alex house 260/8 chapel street salford manchester M3 5JZ (1 page)
8 July 2008Registered office changed on 08/07/2008 from alex house 260/8 chapel street salford manchester M3 5JZ (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2008Appointment of a liquidator (1 page)
7 May 2008Appointment of a liquidator (1 page)
9 February 2008Order of court to wind up (2 pages)
9 February 2008Order of court to wind up (2 pages)
7 February 2008Order of court to wind up (2 pages)
7 February 2008Order of court to wind up (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
13 June 2007Return made up to 28/05/07; full list of members (6 pages)
13 June 2007Return made up to 28/05/07; full list of members (6 pages)
8 March 2007Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Return made up to 28/05/06; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
31 March 2005Return made up to 28/05/04; full list of members (5 pages)
31 March 2005Secretary's particulars changed (1 page)
31 March 2005Return made up to 28/05/04; full list of members (5 pages)
31 March 2005Secretary's particulars changed (1 page)
21 February 2005Registered office changed on 21/02/05 from: 266 chapel street salford manchester M3 5JZ (1 page)
21 February 2005Registered office changed on 21/02/05 from: 266 chapel street salford manchester M3 5JZ (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
10 June 2003Return made up to 28/05/03; full list of members (6 pages)
10 June 2003Return made up to 28/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2001Return made up to 28/05/01; full list of members (6 pages)
7 June 2001Return made up to 28/05/01; full list of members (6 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Secretary's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Secretary's particulars changed (1 page)
27 June 2000Return made up to 28/05/00; full list of members (6 pages)
27 June 2000Return made up to 28/05/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 June 1999Return made up to 28/05/99; no change of members (4 pages)
16 June 1999Return made up to 28/05/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Return made up to 28/05/97; no change of members (4 pages)
11 June 1997Return made up to 28/05/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 June 1996Return made up to 28/05/96; no change of members (4 pages)
5 June 1996Return made up to 28/05/96; no change of members (4 pages)
17 October 1995Return made up to 28/05/95; full list of members (6 pages)
17 October 1995Return made up to 28/05/95; full list of members (6 pages)
12 September 1995Full accounts made up to 31 May 1993 (4 pages)
12 September 1995Full accounts made up to 31 May 1993 (4 pages)
5 September 1995Registered office changed on 05/09/95 from: wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page)
5 September 1995Registered office changed on 05/09/95 from: wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
13 July 1993Restoration by order of the court (2 pages)
13 July 1993Restoration by order of the court (2 pages)