Company NameCafes (Winchester) Limited
Company StatusDissolved
Company Number01765558
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed07 September 1998(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 1998(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Secretary NameBarbara Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameClive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1994)
RoleManagement Executive
Correspondence Address28 Maesderwen Crescent
Pontypool
Gwent
NP4 5LD
Wales
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed15 March 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed23 December 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
26 May 1999Return made up to 03/05/99; full list of members (5 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (4 pages)
10 December 1996Director's particulars changed (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996New director appointed (9 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
30 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)