Company NameCafe North Ltd
Company StatusDissolved
Company Number05998168
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Damian Martin Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed09 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Georges Road
Bury
Lancashire
BL9 8JG
Director NameHannah Kernycznyj
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 27 December 2011)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Crumpsall
Manchester
Lancashire
M8 4JY
Secretary NameMr Peter David Hill
NationalityBritish
StatusResigned
Appointed09 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Avondale Drive
Bury
Lancashire
BL0 9SJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address69 Middleton Road
Crimpsall
Manchester
Lancashire
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Damian Martin Brennan
80.00%
Ordinary
5 at £1Breigene Welby
5.00%
Ordinary
5 at £1Paul Philpott
5.00%
Ordinary
10 at £1Peter David Hill
10.00%
Ordinary

Financials

Year2014
Turnover£175,236
Gross Profit£108,960
Net Worth£1,693
Cash£4,661
Current Liabilities£14,322

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
11 August 2011Termination of appointment of Peter Hill as a secretary (2 pages)
11 August 2011Termination of appointment of Peter Hill as a secretary (2 pages)
19 July 2011Appointment of Hannah Kernycznyj as a director (3 pages)
19 July 2011Appointment of Hannah Kernycznyj as a director (3 pages)
19 July 2011Termination of appointment of a director (2 pages)
19 July 2011Termination of appointment of a director (2 pages)
18 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(14 pages)
18 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(14 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
14 September 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
5 March 2009Return made up to 14/11/08; full list of members (16 pages)
5 March 2009Return made up to 14/11/08; full list of members (16 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 September 2008Accounts made up to 30 November 2007 (2 pages)
4 January 2008Return made up to 14/11/07; full list of members (6 pages)
4 January 2008Return made up to 14/11/07; full list of members (6 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Ad 09/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 116 high st manchester M4 1HQ (1 page)
26 February 2007Ad 09/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 116 high st manchester M4 1HQ (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
14 November 2006Incorporation (13 pages)
14 November 2006Incorporation (13 pages)