Company NameTea At No. 77 Limited
Company StatusDissolved
Company Number07599033
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Timothy Maginn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameSharon Maginn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameRebecca Beech
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2021)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address26 Leech Brook Avenue
Audenshaw
Manchester
M34 5JT

Contact

Telephone0161 3669100
Telephone regionManchester

Location

Registered Address77 Market Street
Hyde
Cheshire
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

10 at £1David Timothy Maginn
50.00%
Ordinary
10 at £1Sharon Maginn
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,067
Cash£943
Current Liabilities£32,528

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
26 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 February 2019Director's details changed for Rebecca Maginn on 8 February 2019 (2 pages)
20 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 February 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 November 2016Appointment of Rebecca Maginn as a director on 1 November 2016 (3 pages)
15 November 2016Appointment of Rebecca Maginn as a director on 1 November 2016 (3 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 July 2015Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 77 Market Street Hyde Cheshire SK14 1HL on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
(4 pages)
8 July 2015Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 77 Market Street Hyde Cheshire SK14 1HL on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
(4 pages)
8 July 2015Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 77 Market Street Hyde Cheshire SK14 1HL on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
(4 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2011Incorporation (35 pages)
11 April 2011Incorporation (35 pages)