Company NameCoffee Confederates Limited
Company StatusDissolved
Company Number07127415
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 2 months ago)
Dissolution Date31 October 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameChristopher John Hoole
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Lea Sandy Lane, Brindle
Preston
Lancashire
PR6 8NA

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 July 2012Liquidators statement of receipts and payments to 25 July 2012 (8 pages)
31 July 2012Liquidators' statement of receipts and payments to 25 July 2012 (8 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
31 July 2012Liquidators' statement of receipts and payments to 25 July 2012 (8 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
4 July 2011Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 4 July 2011 (1 page)
30 June 2011Appointment of a voluntary liquidator (2 pages)
30 June 2011Statement of affairs with form 4.19 (8 pages)
30 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-21
(1 page)
30 June 2011Appointment of a voluntary liquidator (2 pages)
30 June 2011Statement of affairs with form 4.19 (8 pages)
14 June 2011Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU United Kingdom on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU United Kingdom on 14 June 2011 (2 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(4 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(4 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)