Company NameThe Northallerton Cafe Company Limited
Company StatusDissolved
Company Number04705614
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)
Dissolution Date15 January 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJames Leslie Butterfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2011)
RoleManager
Correspondence Address4 Neville Road
Darlington
County Durham
DL3 8HY
Secretary NameSally Jo Francesca Butterfield
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2011)
RoleCompany Director
Correspondence Address4 Neville Road
Darlington
County Durham
DL3 8HY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressFergusson & Co Limited
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£118,851
Cash£10,921
Current Liabilities£257,665

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2011Final Gazette dissolved following liquidation (1 page)
15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (6 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
17 November 2009Statement of affairs with form 4.19 (10 pages)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-10
(1 page)
17 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Statement of affairs with form 4.19 (10 pages)
6 November 2009Registered office address changed from 153-155 High Street Northallerton North Yorkshire DL7 8JX on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 153-155 High Street Northallerton North Yorkshire DL7 8JX on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 153-155 High Street Northallerton North Yorkshire DL7 8JX on 6 November 2009 (2 pages)
12 May 2009Return made up to 20/03/09; full list of members (3 pages)
12 May 2009Return made up to 20/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 20/03/08; full list of members (3 pages)
16 April 2008Return made up to 20/03/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 20/03/07; full list of members (6 pages)
17 April 2007Return made up to 20/03/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 20/03/06; full list of members (6 pages)
25 April 2006Return made up to 20/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 20/03/05; full list of members (6 pages)
5 July 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2004Return made up to 20/03/04; full list of members (6 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
17 July 2003Registered office changed on 17/07/03 from: 24 saint cuthberts way darlington county durham DL1 1GB (1 page)
17 July 2003Registered office changed on 17/07/03 from: 24 saint cuthberts way darlington county durham DL1 1GB (1 page)
20 May 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
20 March 2003Incorporation (15 pages)