Company NameHot Box Cafes & Restaurants Limited.
Company StatusDissolved
Company Number03775677
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameBendpipe Limited

Business Activity

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

Directors

Director NameMr Kenneth Froggatt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(4 days after company formation)
Appointment Duration5 years, 10 months (closed 05 April 2005)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address11 Roundstone Close
Haden Grange Little Benton
Newcastle Upon Tyne
NE7 7GH
Secretary NameNorma Patricia Tate
NationalityBritish
StatusClosed
Appointed25 May 1999(4 days after company formation)
Appointment Duration5 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address2a Spencer House Market Lane
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2a Spencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Turnover£214,414
Gross Profit£155,407
Net Worth£23,768
Cash£1,544
Current Liabilities£6,428

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
20 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2002Director's particulars changed (1 page)
14 October 2002Return made up to 21/05/02; full list of members (6 pages)
6 October 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
2 June 2002Registered office changed on 02/06/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page)
20 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
20 July 2001Return made up to 21/05/01; full list of members (6 pages)
14 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
4 August 2000Return made up to 21/05/00; full list of members (6 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
11 June 1999Secretary resigned (1 page)
4 June 1999Company name changed bendpipe LIMITED\certificate issued on 07/06/99 (2 pages)
21 May 1999Incorporation (12 pages)