Company NameDelice Coffee Shops Limited
Company StatusDissolved
Company Number04421614
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date15 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameAlexandra Mary Brittain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(1 week after company formation)
Appointment Duration12 years, 6 months (closed 15 November 2014)
RoleCoffee Shops
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Station Road, Great Shefford
Hungerford
Berkshire
RG17 7DP
Secretary NameCatherine Jane Evans
NationalityBritish
StatusClosed
Appointed10 December 2002(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 15 November 2014)
RoleOffice Manager
Correspondence Address6 Regents Close
Hungerford
Berkshire
RG17 0LF
Director NameJohn Brittain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 15 November 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Stattion Road Great Shefford
Hungerford
Berkshire
RG17 7DP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameGreat Scotts Limited (Corporation)
StatusResigned
Appointed29 April 2002(1 week after company formation)
Appointment Duration7 months (resigned 01 December 2002)
Correspondence AddressHigh Barn, Hunters Meadow
Great Shefford
Hungerford
Berkshire
RG17 7EQ

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Alexander Mary Brittain
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,013
Cash£3,359
Current Liabilities£193,275

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Liquidators statement of receipts and payments to 11 July 2014 (13 pages)
26 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (13 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
18 October 2013Liquidators statement of receipts and payments to 11 July 2013 (14 pages)
18 October 2013Liquidators' statement of receipts and payments to 11 July 2013 (14 pages)
18 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Statement of affairs with form 4.19 (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(5 pages)
20 June 2012Registered office address changed from C/O Accounting & Taxation Centre 36 Queens Road Newbury Berkshire RG14 7NE United Kingdom on 20 June 2012 (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 November 2010Registered office address changed from Pierre's Hot Bakery, Cafe Delice 6 Kingsland Centre Thatcham Berkshire RG19 3HN on 12 November 2010 (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Alexandra Mary Brittain on 8 July 2010 (2 pages)
4 August 2010Director's details changed for John Brittain on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Alexandra Mary Brittain on 8 July 2010 (2 pages)
4 August 2010Director's details changed for John Brittain on 8 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 08/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 08/07/08; full list of members (3 pages)
10 December 2007Return made up to 08/07/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: cafe delice 6 kingsland centre thatcham berkshire RG19 3HN (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 08/07/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
14 November 2003Ad 01/04/03-01/10/03 £ si 2@1 (1 page)
5 November 2003New director appointed (1 page)
2 September 2003Particulars of mortgage/charge (3 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 June 2003Return made up to 22/04/03; full list of members (7 pages)
23 May 2003Secretary resigned (1 page)
28 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: c/o dickens hopgood chidley lancaster house 110 high street hungerford berkshire RG17 0NB (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 April 2002Incorporation (16 pages)