Company NameRandall's Coffee & Tea House Ltd
Company StatusDissolved
Company Number08788617
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMiss Jayne Louise Anderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Exchange Arcade
Manchester
Lancashire
M2 7EA
Director NameMiss Darcy Anderson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Royal Exchange Arcade
Manchester
M2 7EA
Director NameMiss Jordana Anderson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Royal Exchange Arcade
Manchester
M2 7EA

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
25 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Statement of affairs with form 4.19 (6 pages)
22 December 2015Statement of affairs with form 4.19 (6 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
(1 page)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
(1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Registered office address changed from Unit 20 Royal Exchange Arcade Manchester M2 7EA United Kingdom to 340 Deansgate Manchester M3 4LY on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from Unit 20 Royal Exchange Arcade Manchester M2 7EA United Kingdom to 340 Deansgate Manchester M3 4LY on 26 November 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 August 2015Termination of appointment of Jordana Anderson as a director on 30 June 2015 (2 pages)
3 August 2015Termination of appointment of Jordana Anderson as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages)
2 July 2015Appointment of Miss Jayne Louise Anderson as a director on 26 June 2015 (3 pages)
2 July 2015Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages)
2 July 2015Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages)
2 July 2015Appointment of Miss Jayne Louise Anderson as a director on 26 June 2015 (3 pages)
2 July 2015Termination of appointment of Darcy Anderson as a director on 26 June 2015 (2 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(14 pages)
21 April 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(14 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)