Company NameNunthorpe Community Cafe Cic
Company StatusDissolved
Company Number08966145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameNicola Sarah Roberts
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressRear Of 91 Guisborough Road
Nunthorpe
Middlesbrough
North Yorkshire
TS7 0JS
Director NameMegan Elizabeth Gibson Foulkes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 91 Guisborough Road
Nunthorpe
Cleveland
TS7 0JS
Director NamePeter Joseph Roberts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 91 Guisborough Road
Nunthorpe
Cleveland
TS7 0JS
Director NameStephen Corner
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressRear Of 91 Guisborough Road
Nunthorpe
Cleveland
TS7 0JS
Director NameMargaret Elizabeth Maclaren
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRear Of 91 Guisborough Road
Nunthorpe
Cleveland
TS7 0JS
Director NameMrs Karen McGarrity
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2016)
RoleFunding Officer
Country of ResidenceEngland
Correspondence AddressRear Of 91 Guisborough Road
Nunthorpe
Cleveland
TS7 0JS
Director NameMs Dena Liane Dalton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2016)
RoleLeadership Coach
Country of ResidenceEngland
Correspondence AddressFern Cottage / 12 East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF

Location

Registered AddressRear Of 91 Guisborough Road
Nunthorpe
Cleveland
TS7 0JS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 July 2016Appointment of Peter Joseph Roberts as a director on 15 July 2016 (3 pages)
22 July 2016Appointment of Peter Joseph Roberts as a director on 15 July 2016 (3 pages)
22 July 2016Appointment of Megan Elizabeth Gibson Foulkes as a director on 15 July 2016 (3 pages)
22 July 2016Appointment of Megan Elizabeth Gibson Foulkes as a director on 15 July 2016 (3 pages)
27 June 2016Appointment of Nicola Sarah Roberts as a director on 27 June 2016 (3 pages)
27 June 2016Termination of appointment of Margaret Elizabeth Maclaren as a director on 20 June 2016 (2 pages)
27 June 2016Termination of appointment of Margaret Elizabeth Maclaren as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Nicola Sarah Roberts as a director on 27 June 2016 (3 pages)
13 June 2016Termination of appointment of Karen Mcgarrity as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Dena Liane Dalton as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Dena Liane Dalton as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Karen Mcgarrity as a director on 10 June 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 no member list (5 pages)
6 April 2016Annual return made up to 4 April 2016 no member list (5 pages)
4 April 2016Director's details changed for Mrs Karen Mcgarrity on 1 May 2015 (2 pages)
4 April 2016Director's details changed for Mrs Karen Mcgarrity on 1 May 2015 (2 pages)
4 April 2016Register inspection address has been changed to 42 Grosvenor Place Guisborough Cleveland TS14 6PD (1 page)
4 April 2016Register inspection address has been changed to 42 Grosvenor Place Guisborough Cleveland TS14 6PD (1 page)
17 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
17 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
12 April 2015Director's details changed for Margaret Elizabeth Maclaren on 1 April 2014 (2 pages)
12 April 2015Director's details changed for Margaret Elizabeth Maclaren on 1 April 2014 (2 pages)
12 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
12 April 2015Director's details changed for Margaret Elizabeth Maclaren on 1 April 2014 (2 pages)
12 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
18 February 2015Appointment of Dena Liane Dalton as a director on 31 January 2015 (3 pages)
18 February 2015Termination of appointment of Stephen Corner as a director on 31 January 2015 (2 pages)
18 February 2015Appointment of Dena Liane Dalton as a director on 31 January 2015 (3 pages)
18 February 2015Termination of appointment of Stephen Corner as a director on 31 January 2015 (2 pages)
30 May 2014Appointment of Karen Mcgarrity as a director (3 pages)
30 May 2014Appointment of Karen Mcgarrity as a director (3 pages)
28 March 2014Incorporation of a Community Interest Company (42 pages)
28 March 2014Incorporation of a Community Interest Company (42 pages)