Company NameFlatbread Cafe Limited
Company StatusDissolved
Company Number04062365
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Dissolution Date18 April 2012 (12 years ago)
Previous NamesSandco 683 Limited and The Flat Bread Company Limited

Business Activity

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

Directors

Director NameMr Mohammed Hossain Rezaei
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 April 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHindley Hall Hindley
Stocksfield
Northumberland
NE43 7RY
Secretary NameMr John Quinn
NationalityBritish
StatusResigned
Appointed21 December 2000(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Secretary NameMr Andrew Cross
NationalityBritish
StatusResigned
Appointed15 June 2001(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 College Road
Newton Abbot
Devon
TQ12 1EQ
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Secretary NameDavid Colin Smith
NationalityBritish
StatusResigned
Appointed25 September 2002(2 years after company formation)
Appointment Duration4 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence Address11 Pasture Field
Sedgefield
Stockton On Tees
Cleveland
TS21 3NT
Secretary NameKeith Bertram Milton
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameMr Simon Hartley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 March 2008)
RoleDirector Exec
Country of ResidenceEngland
Correspondence Address14 Cowell Grove
Rowlands Gill
Tyne & Wear
NE39 2JQ
Director NameMr Justin Stewart Perkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address20, The Wynd
Gosforth
Newcastle Upon Tyne
NE3 4LA
Secretary NameMr Malcolm Holloway
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bishopbourne Court
North Shields
Tyne & Wear
NE29 9JE
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 25 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bishopbourne Court
North Shields
Tyne & Wear
NE29 9JE
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed25 February 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2012Notice of move from Administration to Dissolution on 16 January 2012 (15 pages)
18 January 2012Notice of move from Administration to Dissolution (15 pages)
18 January 2012Administrator's progress report to 16 January 2012 (15 pages)
18 January 2012Administrator's progress report to 16 January 2012 (15 pages)
11 November 2011Administrator's progress report to 18 July 2011 (14 pages)
11 November 2011Administrator's progress report to 18 July 2011 (14 pages)
28 June 2011Notice of extension of period of Administration (1 page)
28 June 2011Notice of extension of period of Administration (1 page)
28 April 2011Administrator's progress report to 18 January 2011 (16 pages)
28 April 2011Administrator's progress report to 18 January 2011 (16 pages)
23 September 2010Statement of administrator's proposal (26 pages)
23 September 2010Statement of administrator's proposal (26 pages)
30 July 2010Registered office address changed from Unit 10 Bearl Farm Stocksfield Northumberland NE43 7AJ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Unit 10 Bearl Farm Stocksfield Northumberland NE43 7AJ on 30 July 2010 (1 page)
29 July 2010Appointment of an administrator (1 page)
29 July 2010Appointment of an administrator (1 page)
4 May 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,304,985
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,304,985
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,280,000
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,280,000
(2 pages)
18 January 2010Termination of appointment of Justin Perkins as a director (3 pages)
18 January 2010Termination of appointment of Justin Perkins as a director (3 pages)
10 January 2010Termination of appointment of Justin Perkins as a director (2 pages)
10 January 2010Termination of appointment of Colin Johnston as a director (2 pages)
10 January 2010Termination of appointment of Colin Johnston as a secretary (2 pages)
10 January 2010Termination of appointment of Colin Johnston as a director (2 pages)
10 January 2010Termination of appointment of Colin Johnston as a secretary (2 pages)
10 January 2010Termination of appointment of Justin Perkins as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
25 September 2009Director's change of particulars / mohammed rezaei / 01/12/2008 (1 page)
25 September 2009Director's Change of Particulars / mohammed rezaei / 01/12/2008 / HouseName/Number was: , now: hindley hall; Street was: riverside lodge, now: hindley; Area was: burn hall darlington road, now: stocksfield; Post Town was: durham, now: ; Region was: county durham, now: northumberland; Post Code was: DH1 3ST, now: NE43 7RY (1 page)
24 September 2009Ad 29/07/09\gbp si 50000@1=50000\gbp ic 1200000/1250000\ (2 pages)
24 September 2009Ad 27/03/09 gbp si 100000@1=100000 gbp ic 1000000/1100000 (2 pages)
24 September 2009Ad 29/07/09 gbp si 50000@1=50000 gbp ic 1200000/1250000 (2 pages)
24 September 2009Ad 27/03/09\gbp si 100000@1=100000\gbp ic 1000000/1100000\ (2 pages)
24 September 2009Ad 23/04/09 gbp si 100000@1=100000 gbp ic 1100000/1200000 (2 pages)
24 September 2009Ad 23/04/09\gbp si 100000@1=100000\gbp ic 1100000/1200000\ (2 pages)
19 February 2009Ad 16/09/08\gbp si 109365@1=109365\gbp ic 890635/1000000\ (2 pages)
19 February 2009Ad 16/09/08 gbp si 109365@1=109365 gbp ic 890635/1000000 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
11 September 2008Ad 21/07/08\gbp si 100000@1=100000\gbp ic 390635/490635\ (2 pages)
11 September 2008Ad 11/07/08\gbp si 100000@1=100000\gbp ic 590635/690635\ (2 pages)
11 September 2008Ad 20/08/08\gbp si 100000@1=100000\gbp ic 490635/590635\ (2 pages)
11 September 2008Ad 20/08/08 gbp si 100000@1=100000 gbp ic 490635/590635 (2 pages)
11 September 2008Ad 21/07/08 gbp si 100000@1=100000 gbp ic 390635/490635 (2 pages)
11 September 2008Ad 11/07/08 gbp si 100000@1=100000 gbp ic 590635/690635 (2 pages)
8 August 2008Appointment terminate, director and secretary malcolm holloway logged form (1 page)
8 August 2008Appointment Terminate, Director And Secretary Malcolm Holloway Logged Form (1 page)
7 August 2008Appointment Terminated Director simon hartley (1 page)
7 August 2008Appointment terminated director simon hartley (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Ad 05/06/08\gbp si 100000@1=100000\gbp ic 300000/400000\ (2 pages)
19 June 2008Ad 19/06/08\gbp si 40635@1=40635\gbp ic 400000/440635\ (2 pages)
19 June 2008Ad 03/04/08 gbp si 100000@1=100000 gbp ic 200000/300000 (2 pages)
19 June 2008Ad 03/04/08\gbp si 100000@1=100000\gbp ic 200000/300000\ (2 pages)
19 June 2008Ad 05/06/08 gbp si 100000@1=100000 gbp ic 300000/400000 (2 pages)
19 June 2008Ad 19/06/08 gbp si 40635@1=40635 gbp ic 400000/440635 (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
15 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
10 April 2008Director and secretary appointed colin stuart johnston (2 pages)
10 April 2008Director and secretary appointed colin stuart johnston (2 pages)
27 February 2008Return made up to 30/08/07; full list of members; amend (9 pages)
27 February 2008Return made up to 30/08/07; full list of members; amend (9 pages)
18 February 2008Ad 29/01/08--------- £ si 50000@1=50000 £ ic 100001/150001 (1 page)
18 February 2008Ad 01/10/07--------- £ si 100000@1=100000 £ ic 1/100001 (1 page)
18 February 2008Ad 29/01/08--------- £ si 50000@1=50000 £ ic 100001/150001 (1 page)
18 February 2008Ad 01/10/07--------- £ si 100000@1=100000 £ ic 1/100001 (1 page)
11 February 2008Ad 03/07/07--------- £ si 99999@1=99999 (1 page)
11 February 2008Ad 14/08/07--------- £ si 100000@1=100000 (1 page)
11 February 2008Ad 03/07/07--------- £ si 99999@1=99999 (1 page)
11 February 2008Ad 14/08/07--------- £ si 100000@1=100000 (1 page)
1 February 2008Nc inc already adjusted 03/07/07 (2 pages)
1 February 2008Nc inc already adjusted 03/07/07 (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
1 November 2007Memorandum and Articles of Association (13 pages)
1 November 2007Memorandum and Articles of Association (13 pages)
30 October 2007Company name changed the flat bread company LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Company name changed the flat bread company LIMITED\certificate issued on 30/10/07 (2 pages)
21 September 2007Location of debenture register (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Return made up to 30/08/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: bearl farm stocksfield northumberland NE43 7AJ (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 30/08/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: bearl farm stocksfield northumberland NE43 7AJ (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 14 partnership court seaham grange industrial estate seaham county durham SR7 0PW (1 page)
29 May 2007Registered office changed on 29/05/07 from: 14 partnership court seaham grange industrial estate seaham county durham SR7 0PW (1 page)
26 March 2007Full accounts made up to 31 July 2006 (8 pages)
26 March 2007Full accounts made up to 31 July 2006 (8 pages)
27 September 2006Return made up to 30/08/06; full list of members (2 pages)
27 September 2006Return made up to 30/08/06; full list of members (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (7 pages)
5 June 2006Full accounts made up to 31 July 2005 (7 pages)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 30/08/05; full list of members (3 pages)
26 September 2005Registered office changed on 26/09/05 from: seaham grange industrial estate seaham county durham SR7 0PW (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 30/08/05; full list of members (3 pages)
26 September 2005Registered office changed on 26/09/05 from: seaham grange industrial estate seaham county durham SR7 0PW (1 page)
26 September 2005Location of debenture register (1 page)
17 May 2005Full accounts made up to 31 July 2004 (7 pages)
17 May 2005Full accounts made up to 31 July 2004 (7 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 June 2004Full accounts made up to 31 July 2003 (7 pages)
1 June 2004Full accounts made up to 31 July 2003 (7 pages)
24 September 2003Return made up to 30/08/03; full list of members (6 pages)
24 September 2003Return made up to 30/08/03; full list of members (6 pages)
23 July 2003Full accounts made up to 31 July 2002 (7 pages)
23 July 2003Full accounts made up to 31 July 2002 (7 pages)
28 November 2002Registered office changed on 28/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
28 November 2002Registered office changed on 28/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
27 September 2002Return made up to 30/08/02; full list of members (6 pages)
27 September 2002Return made up to 30/08/02; full list of members (6 pages)
29 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
29 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
2 July 2002Full accounts made up to 31 August 2001 (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (7 pages)
7 May 2002Company name changed sandco 683 LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed sandco 683 LIMITED\certificate issued on 07/05/02 (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
30 August 2000Incorporation (19 pages)