Company NameCoffee Rappor (York Road) Ltd
Company StatusDissolved
Company Number06539185
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mark Anthony Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Meadowgate Drive
Hartlepool
TS26 0RH
Director NameMr Neil Andrew Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Park Road
Hartlepool
Cleveland
TS26 9HY
Secretary NameMr Mark Anthony Evans
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Meadowgate Drive
Hartlepool
TS26 0RH
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Mane Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,280
Current Liabilities£42,865

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2010Amended accounts made up to 31 July 2009 (6 pages)
30 April 2010Amended accounts made up to 31 July 2009 (6 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Mark Anthony Evans on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Neil Andrew Evans on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Neil Andrew Evans on 19 March 2010 (2 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Mark Anthony Evans on 19 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2009Return made up to 19/03/09; full list of members (10 pages)
25 March 2009Return made up to 19/03/09; full list of members (10 pages)
25 February 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
25 February 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
16 July 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Appointment terminated secretary cf client secretary LTD (1 page)
19 March 2008Director appointed mr neil andrew evans (1 page)
19 March 2008Appointment terminated director cf client director LTD (1 page)
19 March 2008Incorporation (13 pages)
19 March 2008Secretary appointed mr mark anthony evans (1 page)
19 March 2008Secretary appointed mr mark anthony evans (1 page)
19 March 2008Appointment terminated secretary cf client secretary LTD (1 page)
19 March 2008Director appointed mr mark anthony evans (1 page)
19 March 2008Director appointed mr mark anthony evans (1 page)
19 March 2008Appointment terminated director cf client director LTD (1 page)
19 March 2008Incorporation (13 pages)
19 March 2008Director appointed mr neil andrew evans (1 page)