Company NameCorner Cafe (Blackpool) Limited
Company StatusDissolved
Company Number00322681
CategoryPrivate Limited Company
Incorporation Date2 January 1937(87 years, 4 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSandra Fenella Matlow
NationalityBritish
StatusClosed
Appointed06 December 2004(67 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6, The Pavilions 75 South Downs Road
Bowdon
Altrincham
WA14 3DZ
Director NameMrs Sandra Fenella Matlow
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(71 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6, The Pavilions 75 South Downs Road
Bowdon
Altrincham
WA14 3DZ
Director NameMr Maurice Matlow
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressC/O Mr A C Matlow 16 Braystan Gardens
Gatley
Cheshire
SK8 1QS
Director NameIrene Walton
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(54 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address112-114 Whitegate Drive
Blackpool
Lancashire
FY3 9ES
Director NameMr James Lord Walton
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(54 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address1 Queens Square
Blackpool
Lancashire
FY1 1QU
Secretary NameIrene Walton
NationalityBritish
StatusResigned
Appointed07 December 1991(54 years, 11 months after company formation)
Appointment Duration13 years (resigned 06 December 2004)
RoleCompany Director
Correspondence Address112-114 Whitegate Drive
Blackpool
Lancashire
FY3 9ES
Director NameAdrian Charles Matlow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(57 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandylea
24 Grey Road
Altrincham
Cheshire
WA14 4BU

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford
Street Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Irene Susan Matlow
8.46%
Ordinary
33 at £1Dawne J. Cooper
8.21%
Ordinary
134 at £1Nicola Ruth Wertheim
33.33%
Ordinary
67 at £1Deborah Gail Matlow
16.67%
Ordinary
67 at £1Sandra Fenella Matlow
16.67%
Ordinary
67 at £1Sandra Matlow & Adrian Matlow
16.67%
Ordinary

Financials

Year2014
Net Worth£34,636
Cash£30,374
Current Liabilities£5,738

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
14 November 2017Secretary's details changed for Sandra Fenella Matlow on 26 October 2017 (1 page)
14 November 2017Secretary's details changed for Sandra Fenella Matlow on 26 October 2017 (1 page)
14 November 2017Director's details changed for Sandra Fenella Matlow on 26 October 2017 (2 pages)
14 November 2017Director's details changed for Sandra Fenella Matlow on 26 October 2017 (2 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Sandra Fenella Matlow on 12 December 2016 (2 pages)
20 December 2016Director's details changed for Sandra Fenella Matlow on 12 December 2016 (2 pages)
20 December 2016Secretary's details changed for Sandra Fenella Matlow on 12 December 2016 (1 page)
20 December 2016Secretary's details changed for Sandra Fenella Matlow on 12 December 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 402
(5 pages)
23 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 402
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Director's details changed for Sandra Fenella Matlow on 8 October 2015 (3 pages)
1 December 2015Director's details changed for Sandra Fenella Matlow on 8 October 2015 (3 pages)
10 November 2015Secretary's details changed for Sandra Fenella Matlow on 8 October 2015 (3 pages)
10 November 2015Secretary's details changed for Sandra Fenella Matlow on 8 October 2015 (3 pages)
10 November 2015Secretary's details changed for Sandra Fenella Matlow on 8 October 2015 (3 pages)
17 March 2015Termination of appointment of Adrian Charles Matlow as a director on 7 February 2015 (2 pages)
17 March 2015Termination of appointment of Adrian Charles Matlow as a director on 7 February 2015 (2 pages)
17 March 2015Termination of appointment of Adrian Charles Matlow as a director on 7 February 2015 (2 pages)
6 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 402
(6 pages)
6 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 402
(6 pages)
6 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 402
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 402
(6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 402
(6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 402
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Sandra Fenella Matlow on 7 December 2009 (2 pages)
23 December 2009Director's details changed for Adrian Charles Matlow on 7 December 2009 (2 pages)
23 December 2009Director's details changed for Adrian Charles Matlow on 7 December 2009 (2 pages)
23 December 2009Director's details changed for Adrian Charles Matlow on 7 December 2009 (2 pages)
23 December 2009Director's details changed for Sandra Fenella Matlow on 7 December 2009 (2 pages)
23 December 2009Director's details changed for Sandra Fenella Matlow on 7 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2009Return made up to 07/12/08; full list of members (5 pages)
13 January 2009Return made up to 07/12/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Director appointed sandra fenella matlow (2 pages)
22 September 2008Director appointed sandra fenella matlow (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
(8 pages)
15 February 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
(8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Registered office changed on 06/02/06 from: 112-114 whitegate drive blackpool FY3 9XH (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Return made up to 07/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(8 pages)
6 February 2006Registered office changed on 06/02/06 from: 112-114 whitegate drive blackpool FY3 9XH (1 page)
6 February 2006Return made up to 07/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(8 pages)
30 December 2004Return made up to 07/12/04; full list of members (6 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Return made up to 07/12/04; full list of members (6 pages)
30 December 2004Secretary resigned (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2003Return made up to 07/12/03; full list of members (6 pages)
24 December 2003Return made up to 07/12/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 December 2002Return made up to 07/12/02; full list of members (6 pages)
13 December 2002Return made up to 07/12/02; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2000Return made up to 07/12/00; full list of members (7 pages)
14 December 2000Return made up to 07/12/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 07/12/97; full list of members (9 pages)
17 February 1998Return made up to 07/12/97; full list of members (9 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1997Return made up to 07/12/96; change of members (7 pages)
8 January 1997Return made up to 07/12/96; change of members (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 August 1996Memorandum and Articles of Association (19 pages)
15 August 1996Memorandum and Articles of Association (19 pages)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1995Return made up to 07/12/95; no change of members (8 pages)
14 December 1995Return made up to 07/12/95; no change of members (8 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1937Certificate of incorporation (1 page)
2 January 1937Certificate of incorporation (1 page)