Company NameCafe Latte (North East) Limited
Company StatusDissolved
Company Number04750852
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameFred Gordon Hood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleElectrical Engineer
Correspondence Address43 Bainbridge Holme Road
Sunderland
SR3 1YP
Director NameJacqueline Robson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleTeacher
Correspondence Address10 Ettrick Grove
Sunderland
Tyne And Wear
SR4 8QB
Secretary NameFred Gordon Hood
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Bainbridge Holme Road
Sunderland
SR3 1YP
Director NameArthur John Robson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years (closed 22 May 2007)
RoleManager
Correspondence Address10 Ettrick Grove
Sunderland
Tyne & Wear
SR4 8PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address234 Chester Road
Sunderland
SR4 7HR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth-£14,008
Current Liabilities£14,758

Accounts

Latest Accounts30 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
28 December 2006Application for striking-off (1 page)
22 September 2006Total exemption small company accounts made up to 30 October 2005 (7 pages)
29 June 2006Return made up to 01/05/06; full list of members (7 pages)
17 November 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(7 pages)
17 November 2005Registered office changed on 17/11/05 from: 232 chester road sunderland tyne and wear SR4 7HR (1 page)
6 June 2005Total exemption small company accounts made up to 30 October 2004 (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
17 March 2004Accounting reference date extended from 31/05/04 to 30/10/04 (1 page)
23 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)