About

Registered Number: 05858949
Date of Incorporation: 27/06/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: Lancashire Gate 21 Tiviot Dale, Stockport, Cheshire, SK1 1TD

 

Founded in 2006, Bar Odder Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Russell, Jennifer Mary Scott is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Jennifer Mary Scott 27 June 2006 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 01 October 2015
AR01 - Annual Return 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 17 October 2014
AD01 - Change of registered office address 29 May 2014
MR04 - N/A 13 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 14 December 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.