Company NameBlakes Coffee House Limited
Company StatusDissolved
Company Number04490288
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDavid Lawson Hattam
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCatering
Correspondence AddressThe Townhouse
24a Akenside Terrace Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameJean Elizabeth Hattam
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCatering
Correspondence Address138 Warkworth Woods
Great Park
Newcastle Upon Tyne
NE3 5RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£232,743
Current Liabilities£274,128

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
18 August 2008Return made up to 19/07/08; no change of members (6 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
10 December 2007Return made up to 19/07/07; no change of members (6 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 November 2005Return made up to 19/07/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2003Return made up to 19/07/03; full list of members (6 pages)
5 June 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 August 2002Director resigned (1 page)
19 July 2002Incorporation (12 pages)