Company NameCafe 81 Limited
Company StatusDissolved
Company Number03370812
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Doris Louisa Barker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameSamantha Barker
NationalityBritish
StatusClosed
Appointed24 March 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2008)
RoleSecretary
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Leslie Barker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleEngineer
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameVirginia Christine Louise Dutton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleHousewife
Correspondence Address4 Medway Close
Woosehill
Wokingham
Berkshire
RG41 3TP
Secretary NameMr Leslie Barker
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleEngineer
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMrs Doris Louisa Barker
NationalityBritish
StatusResigned
Appointed30 April 2003(5 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 March 2004)
RoleCompany Director
Correspondence Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address81 Victoria Road
Darlington
County Durham
DL1 5JQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£655
Cash£110
Current Liabilities£15,429

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
5 February 2007Order of court to wind up (1 page)
12 October 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2004Return made up to 14/05/04; full list of members (7 pages)
26 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Return made up to 14/05/03; full list of members (7 pages)
24 May 2004Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 June 2002Return made up to 14/05/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 14/05/01; full list of members (7 pages)
6 July 2000Return made up to 14/05/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Return made up to 14/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 January 1999Return made up to 14/05/98; full list of members (6 pages)
30 June 1997Ad 14/06/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
8 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (16 pages)