Company NameBrambles Cafe Bar Ltd
Company StatusDissolved
Company Number07463854
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gordon Thomas Jack McKeating
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pennine View
Shepley Lane, Marple
Stockport
SK6 7JW
Secretary NameMrs Christine Marion Robertson McKeating
StatusClosed
Appointed01 January 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address1 Pennine View
Shepley Lane, Marple
Stockport
SK6 7JW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Ross Robert McKeating
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pennine View
Shepley Lane, Marple
Stockport
SK6 7JW

Location

Registered Address1 Pennine View
Shepley Lane, Marple
Stockport
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(3 pages)
14 December 2011Termination of appointment of Ross Robert Mckeating as a director on 1 December 2011 (1 page)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(3 pages)
14 December 2011Termination of appointment of Ross Mckeating as a director (1 page)
20 January 2011Appointment of Mr Gordon Thomas Jack Mckeating as a director (2 pages)
20 January 2011Appointment of Mrs Christine Marion Robertson Mckeating as a secretary (1 page)
20 January 2011Appointment of Mrs Christine Marion Robertson Mckeating as a secretary (1 page)
20 January 2011Appointment of Mr Gordon Thomas Jack Mckeating as a director (2 pages)
20 January 2011Appointment of Mr Ross Robert Mckeating as a director (2 pages)
20 January 2011Appointment of Mr Ross Robert Mckeating as a director (2 pages)
10 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)