Company NameAustins Cafe Bar Limited
Company StatusDissolved
Company Number02353797
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameMacDene Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 1994)
RoleManaging Director
Correspondence Address17 Devonshire Close
London
W1N 1LF
Director NameMark Leonard Bunce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Director NameChristina Margaret Bunce
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Secretary NameMark Leonard Bunce
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Secretary NameAndrew James Mills-Baker
NationalityBritish
StatusResigned
Appointed19 May 1997(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(15 years, 2 months after company formation)
Appointment Duration12 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(17 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed01 August 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(26 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websiteviyella.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

2 at £1Country Casuals Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

10 March 1989Delivered on: 22 March 1989
Satisfied on: 25 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade and tenants fixtures stocks shares other securities patents trade marks patent applications copyright fixed plant and machinery (please see doc for full details).
Fully Satisfied
10 March 1989Delivered on: 20 March 1989
Satisfied on: 30 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of subordination
Secured details: All moneys due or to become due from the company,tune class limited, cou ntry casuals limited and any new subsidiary of such companies to the chargee.
Particulars: (Please see form 395 for full details).
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
30 October 2014Current accounting period extended from 25 January 2015 to 31 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 25 January 2014 (3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Termination of appointment of Francesca Mitchell as a secretary (1 page)
24 June 2014Appointment of Mr Iain Wallace as a secretary (2 pages)
23 October 2013Accounts for a dormant company made up to 25 January 2013 (2 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 25 January 2012 (2 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 25 January 2011 (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 25 January 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
28 November 2007Director's particulars changed (1 page)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
19 July 2006Company name changed macdene LIMITED\certificate issued on 19/07/06 (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
23 March 2006Director's particulars changed (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
24 June 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 June 2005Return made up to 10/06/05; full list of members (2 pages)
3 May 2005Director resigned (1 page)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
15 June 2004Return made up to 10/06/04; full list of members (2 pages)
14 June 2004New director appointed (2 pages)
3 February 2004New director appointed (3 pages)
2 February 2004Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
16 June 2003Return made up to 10/06/03; full list of members (5 pages)
19 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
15 June 2002Return made up to 10/06/02; full list of members (5 pages)
8 February 2002Director's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PE (1 page)
22 August 2001Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
16 June 2001Return made up to 10/06/01; full list of members (5 pages)
22 January 2001Director resigned (1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
7 July 2000Accounts for a dormant company made up to 30 January 2000 (3 pages)
7 July 2000Return made up to 10/06/00; full list of members (7 pages)
26 November 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
3 August 1999Secretary's particulars changed (1 page)
13 July 1999Return made up to 10/06/99; full list of members (6 pages)
13 January 1999Accounts for a dormant company made up to 25 January 1998 (4 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Return made up to 10/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1997Accounts for a dormant company made up to 25 January 1997 (5 pages)
26 June 1997Return made up to 10/06/97; full list of members (6 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed;new director appointed (3 pages)
12 June 1997New director appointed (2 pages)
28 October 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Return made up to 13/06/96; full list of members (8 pages)
10 July 1996Return made up to 12/06/95; full list of members (8 pages)
3 July 1995Return made up to 13/06/95; no change of members (6 pages)
3 July 1995Accounts for a dormant company made up to 28 January 1995 (5 pages)