Company NameHulme Wholefood Cafe Co-Op Ltd
Company StatusDissolved
Company Number03011551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameWasp Factory Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Nicola Garner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(3 years after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2000)
RoleCafe Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Hunmanby Avenue
Hulme
Manchester
Greater Manchester
M15 5FE
Director NameDamien John May
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(4 years after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2000)
RoleChef/Admin
Correspondence Address71 Raven Court
Dudley Close
Manchester
Lancashire
M15 5QA
Secretary NameShaun Adam Wassall
NationalityBritish
StatusClosed
Appointed01 February 1999(4 years after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2000)
RoleChef/Admin
Correspondence Address65 Rockdove Avenue
Manchester
Lancashire
M15 5EH
Director NameShaun Adam Wassall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2000)
RoleChef
Correspondence Address65 Rockdove Avenue
Manchester
Lancashire
M15 5EH
Director NameHelen Ruth Barber
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address9 Manor Farm Close
Carlton
Goole
North Humberside
DN14 9QS
Director NameJulia Madeline Pellow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleRegistration Officer
Correspondence Address81 Green Road
Leeds
West Yorkshire
LS6 4LE
Secretary NameJulia Madeline Pellow
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleRegistration Officer
Correspondence Address81 Green Road
Leeds
West Yorkshire
LS6 4LE
Director NameRachel Bull
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1998)
RoleShop/Cafe Worker
Correspondence Address5 Hawsworth Close
Manchester
M15 6GF
Director NameLouise Sarah Haskett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1998)
RoleShop/Cafe Worker
Correspondence Address19 Epping Street
Hulme
Manchester
Director NameDeborah Jane Parkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 October 1996)
RoleShop/Cafe Worker
Correspondence AddressFlat 4
310 Stretford Road
Hulme
Manchester
M15 5TN
Secretary NameRachel Bull
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1998)
RoleShop/Cafe Worker
Correspondence Address5 Hawsworth Close
Manchester
M15 6GF
Director NameRobin William Goater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1999)
RoleManager
Correspondence Address100 Whalley Road
Whalley Range
Manchester
Greater Manchester
M16 8AW
Secretary NameTeresa Elisabetta Romagnuolo
NationalityBritish
StatusResigned
Appointed09 February 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1999)
RoleCafe Manager
Correspondence Address33 Reynard Road
Chorlton
Manchester
Greater Manchester
M21 8DB
Director NameJohn Hassan Piprani
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1999)
RoleCo-Op Worker
Correspondence Address4 Howarth Street
Old Trafford
Manchester
Greater Manchester
M16 9JX
Director NameTeresa Elisabetta Romagnuolo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1999)
RoleCafe Manager
Correspondence Address33 Reynard Road
Chorlton
Manchester
Greater Manchester
M21 8DB

Location

Registered Address41 Old Birley Street
Hulme
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
23 March 1999Annual return made up to 19/01/99 (4 pages)
27 July 1998Full accounts made up to 31 January 1998 (8 pages)
5 March 1998Annual return made up to 19/01/98 (4 pages)
5 March 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
27 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Annual return made up to 19/01/97
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Director resigned
(4 pages)
28 August 1996Director resigned (1 page)
28 August 1996Secretary resigned;director resigned (1 page)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Memorandum and Articles of Association (3 pages)
20 August 1996Registered office changed on 20/08/96 from: 20 central road leeds LS1 6DE (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
21 February 1996Annual return made up to 19/01/96 (4 pages)