Company NameCafcourt Limited
DirectorMamie Rose
Company StatusDissolved
Company Number02078725
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMamie Rose
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address12 Helen Court
London
N3 3SX
Secretary NameBrian Frederick Hellery
NationalityBritish
StatusCurrent
Appointed15 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address33 The Grove
Billericay
Essex
CM11 1AU
Director NameJean Emden
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1994)
RoleManufacturer
Correspondence Address12 Helen Court
London
N3 3SX

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Declaration of solvency (3 pages)
20 November 1998Registered office changed on 20/11/98 from: 22 queen anne street london W1M 9LB (1 page)
20 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 1998Appointment of a voluntary liquidator (1 page)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 August 1998Return made up to 15/06/98; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 June 1997Return made up to 15/06/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
6 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
26 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)