Company NameThe Hard Hat Cafe Limited
Company StatusDissolved
Company Number02347048
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher Michael Elmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(2 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleContract Caterer
Correspondence Address27 Combe Rise
High Wycombe
Buckinghamshire
HP12 4JE
Director NameMr Geroge Joseph Reigg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed30 December 1991(2 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleContract Caterer
Correspondence Address41 South Cliff
Bexhill On Sea
East Sussex
TN39 3EH
Secretary NameJacqueline Patricia Elmore
NationalityBritish
StatusClosed
Appointed30 December 1991(2 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address41 South Cliff
Bexhill On Sea
East Sussex
TN39 3EH

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,503
Cash£400
Current Liabilities£215,932

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Statement of affairs (6 pages)
9 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Appointment of a voluntary liquidator (1 page)
24 September 2003Registered office changed on 24/09/03 from: 6 victoria street st albans herts AL1 3JB (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 February 2003Return made up to 30/12/02; full list of members (7 pages)
15 February 2002Return made up to 30/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 January 2001Return made up to 30/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 January 2000Return made up to 30/12/99; full list of members (6 pages)
23 May 1999Director's particulars changed (1 page)
8 February 1999Return made up to 30/12/98; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
15 February 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)
10 April 1989Company name changed melpark LIMITED\certificate issued on 11/04/89 (2 pages)
13 February 1989Incorporation (15 pages)