Company NameCafe De Ville Limited
Company StatusDissolved
Company Number03199478
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NameMr John Richard Iley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Flora Avenue
Darlington
Durham
DL3 8PF
Secretary NameMrs Carolyn May McAlhone
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Forcett
Richmond
N Yorks
DL11 7SB
Director NameMr George Alderson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address14 Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Imperial Centre
Grange Road
Darlington
County Durham
DL1 5NQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1999£ nc 100000/500000 25/06/99 (1 page)
19 July 1999Ad 25/06/99--------- £ si 140000@1=140000 £ ic 30000/170000 (2 pages)
19 July 1999Memorandum and Articles of Association (13 pages)
28 June 1999Return made up to 16/05/99; no change of members (4 pages)
21 June 1998Return made up to 16/05/98; full list of members (6 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 1000/100000 30/10/97 (1 page)
11 June 1998Ad 30/10/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997New director appointed (2 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
14 July 1997Return made up to 16/05/97; full list of members (6 pages)
23 May 1996Secretary resigned (1 page)
16 May 1996Incorporation (14 pages)