Company NameCafe Society Enterprises Limited
Company StatusDissolved
Company Number03958089
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael Wyn Bevan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleRetailer
Correspondence AddressRussia House Frog Lane
Tattenhall
Cheshire
CH3 9DN
Wales
Secretary NameRachel Elizabeth Bevan
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleRetailer
Correspondence AddressRussia Hall, Frog Lane
Gatesheath, Tattenhall
Chester
Cheshire
CH3 9DN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPkf (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£157,366
Cash£40,308
Current Liabilities£392,769

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Notice of move from Administration to Dissolution (8 pages)
13 June 2007Administrator's progress report (7 pages)
24 January 2007Result of meeting of creditors (2 pages)
28 December 2006Statement of administrator's proposal (31 pages)
27 November 2006Registered office changed on 27/11/06 from: gardner & co brynford house 21 brynford street, holywell clwyd CH8 7RD (1 page)
17 November 2006Appointment of an administrator (1 page)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 28/03/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Return made up to 28/03/04; full list of members (6 pages)
30 March 2004Full accounts made up to 31 May 2003 (11 pages)
4 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 28/03/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
20 June 2001Return made up to 28/03/01; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (20 pages)