Company NameGreat Coffee 95 Limited
Company StatusDissolved
Company Number07029840
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Tim Bellhouse
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Appleton Close
Dunston
Gateshead
Tyne & Wear
NE11 9SG
Director NameMr Stephen Richard Deakin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Dissington Dalton
Newcastle Upon Tyne
NE18 0AD

Contact

Telephone0191 2845533
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGarden House
Dissington
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Shareholders

100 at £1Great Coffee (Ne) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
21 November 2012Termination of appointment of Stephen Richard Deakin as a director on 16 November 2012 (2 pages)
21 November 2012Termination of appointment of Stephen Deakin as a director (2 pages)
23 August 2012Registered office address changed from Bermuda House 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 1BD on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from Bermuda House 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 1BD on 23 August 2012 (2 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(4 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(4 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 August 2010 (1 page)
25 September 2009Incorporation (14 pages)
25 September 2009Incorporation (14 pages)