Company NameThe Coffee Exchange Limited
DirectorsCraig Merddyn Redvers Bailey and Leslie Albert Ronald McDowell
Company StatusDissolved
Company Number02158494
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameCraig Merddyn Redvers Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address239 Marlow Bottom Road
Marlow Bottom
Buckinghamshire
SL7 3PZ
Director NameMr Leslie Albert Ronald McDowell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address52 Farmers Way
Maidenhead
Berkshire
SL6 3PL
Secretary NameMrs Kim Lesley Bailey
NationalityBritish
StatusCurrent
Appointed22 February 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address239 Marlow Bottom Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PZ
Director NameMrs Kim Lesley Bailey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address239 Marlow Bottom Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PZ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£96,290

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Statement of affairs (5 pages)
18 June 2004Registered office changed on 18/06/04 from: exchange house woodlands park avenue maidenhead berkshire SL6 3LT (1 page)
25 February 2004Return made up to 22/02/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Director resigned (1 page)
23 May 2002Return made up to 22/02/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 22/02/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(8 pages)
20 May 1999Full accounts made up to 31 March 1998 (13 pages)
4 May 1999Return made up to 22/02/99; full list of members (8 pages)
23 April 1998Return made up to 22/02/98; full list of members (8 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 22/02/97; full list of members (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Secretary's particulars changed;director's particulars changed (1 page)
16 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1995Director's particulars changed (4 pages)
11 January 1990Particulars of mortgage/charge (3 pages)