Company NameY2K Cafe Bars Limited
Company StatusDissolved
Company Number04205633
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 12 months ago)
Dissolution Date25 July 2008 (15 years, 8 months ago)
Previous NameRicrown Planning Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nigel Graham Riach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Archbell Avenue
Brighouse
West Yorkshire
HD6 3SU
Director NameRichard Arthur White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(10 months after company formation)
Appointment Duration6 years, 5 months (closed 25 July 2008)
RoleCompany Director
Correspondence Address4 Home Farm
Chester Road Mere
Knutsford
Cheshire
WA16 0PX
Director NameNicola Kate Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 February 2002)
RoleCompany Director
Correspondence Address431 Parrs Wood Road
Manchester
Lancashire
M20 5NE
Director NameTerence Grady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Bibby Lane
Burnage
Manchester
M19 1GQ
Secretary NameTerence Grady
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Bibby Lane
Burnage
Manchester
M19 1GQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
11 December 2007Appointment of a voluntary liquidator (1 page)
11 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2007C/O replacement of liquidator (6 pages)
11 August 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Appointment of a voluntary liquidator (2 pages)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Statement of affairs (9 pages)
13 January 2003Registered office changed on 13/01/03 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
15 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
15 February 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
11 September 2001New director appointed (2 pages)
8 July 2001Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
7 June 2001Company name changed ricrown planning LIMITED\certificate issued on 07/06/01 (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)