Company NameThe Corner Cafe (Crook) Limited
Company StatusDissolved
Company Number03077235
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)
Previous NameDarren's Screen Printing Services Limited

Business Activity

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

Directors

Director NameAda Dowson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 06 June 2000)
RoleCafe Manager
Correspondence Address32 Roseberry Crescent
Crook
County Durham
DL15 9LD
Secretary NamePanther Secretaries Services (Corporation)
StatusClosed
Appointed01 May 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2000)
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameEden Directors Services Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address6 Commercial Street
Crook
County Durham
DL15 9HP
Secretary NameBEDE Secretaries Services Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence AddressPO Box 17 31 Upper Dalton Way
Newton Aycliffe
County Durham
DL5 4SG
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address5 Commercial Street
Crook
County Durham
DL15 9HP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 September 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
12 March 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
28 January 1998Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
24 January 1997Company name changed darren's screen printing service s LIMITED\certificate issued on 27/01/97 (2 pages)
11 October 1996Return made up to 07/07/96; full list of members (6 pages)
19 August 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: aidan house 5 commercial street crook county durham DL15 9HP (1 page)
5 March 1996Registered office changed on 05/03/96 from: 44 upper belgrave road bristol BS8 2XN (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Secretary resigned (1 page)
7 July 1995Incorporation (20 pages)