Company NameThe-Delicafe Ltd
Company StatusDissolved
Company Number07665060
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMs Suzanne Holden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Broadway
Darras Hall
Northumberland
NE20 9PW

Location

Registered Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

10k at £1Suzanne Holden
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,627
Cash£3,751
Current Liabilities£22,031

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Liquidators' statement of receipts and payments to 9 October 2015 (23 pages)
22 October 2015Liquidators statement of receipts and payments to 9 October 2015 (23 pages)
22 October 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
22 October 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
22 October 2015Liquidators' statement of receipts and payments to 9 October 2015 (23 pages)
28 July 2015Liquidators statement of receipts and payments to 1 July 2015 (23 pages)
28 July 2015Liquidators statement of receipts and payments to 1 July 2015 (23 pages)
28 July 2015Liquidators' statement of receipts and payments to 1 July 2015 (23 pages)
28 July 2015Liquidators' statement of receipts and payments to 1 July 2015 (23 pages)
30 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (24 pages)
30 July 2014Liquidators statement of receipts and payments to 1 July 2014 (24 pages)
30 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (24 pages)
30 July 2014Liquidators statement of receipts and payments to 1 July 2014 (24 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Statement of affairs with form 4.19 (8 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-02
(1 page)
11 July 2013Statement of affairs with form 4.19 (8 pages)
26 June 2013Registered office address changed from 13 Broadway Darras Hall Northumberland NE20 9PW England on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from 13 Broadway Darras Hall Northumberland NE20 9PW England on 26 June 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
31 December 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 10,000
(3 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 10,000
(3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)