Company NameGreen Cauldron Ltd
Company StatusDissolved
Company Number07148497
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Hayley Leah Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMr Stephen John Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A23 Red Scar Business Park, Longridge Road
Preston
Lancashire
PR2 5NA
Director NameBeverley Seymour
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2012)
RoleSales And Marketing Director
Country of ResidenceBritain
Correspondence AddressCedar House Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
Director NameMr Matthew John McKenna
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Red Scar Business Park Longridge Road
Preston
Lancashire
PR2 5NA

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

900 at £1Hayley Richards
90.00%
Ordinary
100 at £1Beverley Seymour
10.00%
Ordinary

Financials

Year2014
Net Worth-£95,443
Cash£3,856
Current Liabilities£118,726

Accounts

Latest Accounts28 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 May 2013Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 17 May 2013 (2 pages)
16 May 2013Statement of affairs with form 4.19 (10 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Registered office address changed from C/O Green Cauldron Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH United Kingdom on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Beverley Seymour as a director (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(3 pages)
8 February 2012Director's details changed for Beverley Seymour on 23 September 2011 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(3 pages)
8 November 2011Total exemption small company accounts made up to 28 June 2011 (7 pages)
4 October 2011Previous accounting period extended from 28 February 2011 to 28 June 2011 (2 pages)
28 September 2011Termination of appointment of Matthew Mckenna as a director (1 page)
23 August 2011Registered office address changed from Unit a23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA United Kingdom on 23 August 2011 (1 page)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (13 pages)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (13 pages)
28 March 2011Termination of appointment of Stephen Richards as a director (1 page)
28 March 2011Appointment of Mrs Hayley Leah Richards as a director (2 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2011
(6 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2011
(6 pages)
6 July 2010Appointment of Matthew John Mckenna as a director (3 pages)
22 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(4 pages)
25 May 2010Appointment of Beverley Seymour as a director (3 pages)
5 February 2010Incorporation (21 pages)