Company NameDistrict Coffee Limited
Company StatusDissolved
Company Number07385578
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date29 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kellen Kellen Draper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameMrs Helen Draper
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMr John Ashworth Seedall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Plantation Street
Rossendale
Lancashire
BB4 7NZ

Contact

Telephone01282 430102
Telephone regionBurnley

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1John Ashworth Seedall
50.00%
Ordinary
1 at £1Kellen Draper
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,109
Cash£1,206
Current Liabilities£6,377

Accounts

Latest Accounts23 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End23 March

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
28 September 2016Registered office address changed from 10 st. James's Street Burnley Lancashire BB11 1NG to Nelson House Park Road Timperley Cheshire WA14 5BZ on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from 10 st. James's Street Burnley Lancashire BB11 1NG to Nelson House Park Road Timperley Cheshire WA14 5BZ on 28 September 2016 (2 pages)
20 September 2016Statement of affairs with form 4.19 (7 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Statement of affairs with form 4.19 (7 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08
(1 page)
23 December 2015Micro company accounts made up to 23 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 23 March 2015 (2 pages)
11 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 23 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 23 March 2014 (3 pages)
10 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 23 March 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 23 March 2013 (4 pages)
27 June 2013Termination of appointment of John Seedall as a director (1 page)
27 June 2013Termination of appointment of John Seedall as a director (1 page)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 23 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 23 March 2012 (4 pages)
22 June 2012Previous accounting period extended from 30 September 2011 to 23 March 2012 (3 pages)
22 June 2012Previous accounting period extended from 30 September 2011 to 23 March 2012 (3 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)