Company NameLittle Bistro Limited
Company StatusDissolved
Company Number03815954
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameJose Gonzalez
Date of BirthApril 1950 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed30 November 2002(3 years, 4 months after company formation)
Appointment Duration4 years (closed 12 December 2006)
RoleEntrepreneur
Correspondence Address5d 63 La Colena
Los Christianos
Tenerife
Canary Islands
Secretary NameDebra Pauline Stephenson
NationalityBritish
StatusClosed
Appointed30 November 2002(3 years, 4 months after company formation)
Appointment Duration4 years (closed 12 December 2006)
RoleCompany Director
Correspondence AddressCastle Rae
Cotherstone
Barnard Castle
County Durham
DL12 9QW
Director NameMark Laybourn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Bank
Barnard Castle
County Durham
DL12 8PH
Director NameMrs Maureen Ann Laybourn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owls
Cotherstone
Barnard Castle
County Durham
DL12 9QW
Secretary NameMrs Maureen Ann Laybourn
NationalityBritish,
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owls
Cotherstone
Barnard Castle
County Durham
DL12 9QW
Director NameMr Richard Joseph Laybourn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 2002)
RoleDirector-Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owls
Cotherstone
Barnard Castle
DL12 9QW
Director NameJoanne Lesley Newman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHolmefarm
Holme Lane, Seamer
Middlesbrough
North Yorkshire
TS9 5LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephen Laybourn House
The Bank
Barnard Castle
County Durham
DL12 8PH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Financials

Year2014
Net Worth-£4,713
Cash£2,335
Current Liabilities£395,490

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2005Strike-off action suspended (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
3 November 2003Return made up to 29/07/03; full list of members (6 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
16 November 2002Return made up to 29/07/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: quernhow cafe A1 northbound sinderby north yorkshire YO7 4LG (1 page)
25 July 2001Return made up to 29/07/01; full list of members (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page)
15 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
25 August 2000Return made up to 29/07/00; full list of members (6 pages)
14 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 August 2000Particulars of mortgage/charge (4 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
29 July 1999Incorporation (16 pages)