Company NameCoffee Options Limited
Company StatusDissolved
Company Number07086252
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameBeverley Ann Heseltine
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 days after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollow Brook Way
Rochdale
Lancashire
OL12 6PG
Director NameLorna Michelle Taylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 days after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Little Clegg Road
Littleborough
Lancashire
OL15 0EF
Secretary NamePaul Robert Stone
NationalityBritish
StatusClosed
Appointed01 December 2009(6 days after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2017)
RoleCompany Director
Correspondence Address2 Botesworth Green
Milnrow
Rochdale
Lancashire
OL16 3PJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis House, Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,140
Cash£15,868
Current Liabilities£32,244

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
19 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
24 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 August 2015Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA on 21 August 2015 (2 pages)
20 August 2015Appointment of a voluntary liquidator (2 pages)
20 August 2015Appointment of a voluntary liquidator (2 pages)
20 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
20 August 2015Statement of affairs with form 4.19 (8 pages)
20 August 2015Statement of affairs with form 4.19 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 9
(5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 9
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 February 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
3 February 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
4 January 2010Appointment of Paul Robert Stone as a secretary (3 pages)
4 January 2010Appointment of Paul Robert Stone as a secretary (3 pages)
3 January 2010Appointment of Lorna Michelle Taylor as a director (3 pages)
3 January 2010Appointment of Lorna Michelle Taylor as a director (3 pages)
3 January 2010Appointment of Beverley Ann Heseltine as a director (3 pages)
3 January 2010Appointment of Beverley Ann Heseltine as a director (3 pages)
20 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9
(4 pages)
20 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9
(4 pages)
20 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9
(4 pages)
25 November 2009Incorporation (31 pages)
25 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
25 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
25 November 2009Incorporation (31 pages)