Company NameCaf Trading Limited
Company StatusDissolved
Company Number03911373
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJune Theresa Mellen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 05 January 2010)
RoleLicenced Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Avenue
Barrow In Furness
Cumbria
LA13 9JA
Director NameAnne Magdalen Diss
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCharity Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCabinet Bank
Pennington
Ulverston
Cumbria
LA12 0JW
Director NameMr Terence Patrick Spurling
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Redoak Avenue
Barrow In Furness
Cumbria
LA13 0LJ
Secretary NameAnne Magdalen Diss
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCharity Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCabinet Bank
Pennington
Ulverston
Cumbria
LA12 0JW
Director NameRev Colin John Laxon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2004)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
Castle Carrock
Brampton
CA8 9LZ
Director NameRon Turner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleRetired
Correspondence Address1 Saint Matthews Mews
Harrogate Street
Barrow In Furness
Cumbria
LA14 5XD
Director NameAlan Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2003)
RoleRetired
Correspondence AddressMoor View
Alexander Palace
Askam In Furness
Cumbria
LA16 7BT
Director NameMr Robert James Cairns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManor Cottage
Biggar Village, Walney
Barrow In Furness
Cumbria
LA14 3YG
Director NameRev Stuart Anthony Evason
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2007)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address36 Thorncliffe Road
Barrow In Furness
Cumbria
LA14 5PZ

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£64,455
Gross Profit£29,315
Net Worth-£7,519
Cash£3,369
Current Liabilities£22,879

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Notice of final account prior to dissolution (2 pages)
5 October 2009Return of final meeting of creditors (2 pages)
21 January 2008Registered office changed on 21/01/08 from: the learning and enterprise centre, victoria hall rawlinson street, barrow-in-furness cumbria LA14 1BX (1 page)
21 January 2008Registered office changed on 21/01/08 from: the learning and enterprise centre, victoria hall rawlinson street, barrow-in-furness cumbria LA14 1BX (1 page)
17 January 2008Appointment of a liquidator (1 page)
17 January 2008Appointment of a liquidator (1 page)
6 July 2007Order of court to wind up (1 page)
6 July 2007Order of court to wind up (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
11 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Return made up to 21/01/06; full list of members (3 pages)
30 January 2006Return made up to 21/01/06; full list of members (3 pages)
30 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page)
12 January 2006Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page)
27 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
19 April 2005Return made up to 21/01/05; full list of members (3 pages)
19 April 2005Return made up to 21/01/05; full list of members (3 pages)
29 January 2005Total exemption full accounts made up to 31 August 2003 (13 pages)
29 January 2005Total exemption full accounts made up to 31 August 2003 (13 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
19 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
22 July 2004Return made up to 21/01/04; full list of members (8 pages)
22 July 2004Return made up to 21/01/04; full list of members (8 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
26 November 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
26 November 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
13 March 2003Return made up to 21/01/03; full list of members (8 pages)
13 March 2003Return made up to 21/01/03; full list of members (8 pages)
2 August 2002Return made up to 21/01/02; full list of members (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
6 March 2001Return made up to 21/01/01; full list of members (6 pages)
6 March 2001Return made up to 21/01/01; full list of members (6 pages)
22 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
22 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
21 January 2000Incorporation (18 pages)