Company NameCafe Leonardos Limited
Company StatusDissolved
Company Number03153395
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameInhoco 483 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Alison Marshall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Director NamePaul Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressWhite Gables Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Director NameKenneth Marshall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address15 Byron Avenue
Chapeltown
Sheffield
S30 4SQ
Secretary NamePaul Gregory
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressWhite Gables Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 August 2011Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 19 August 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(3 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Alison Marshall on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alison Marshall on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alison Marshall on 2 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 March 2009Registered office changed on 10/03/2009 from unit lgi dockside harbour deck princes quay hull HU1 2PQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from unit lgi dockside harbour deck princes quay hull HU1 2PQ (1 page)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Appointment Terminated Director and Secretary paul gregory (1 page)
10 February 2009Appointment terminated director and secretary paul gregory (1 page)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2005Return made up to 31/01/05; full list of members (7 pages)
29 March 2005Return made up to 31/01/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
9 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 June 1999Registered office changed on 14/06/99 from: habour deck dockside princes quay hull east yorkshire HU1 2PQ (1 page)
14 June 1999Registered office changed on 14/06/99 from: habour deck dockside princes quay hull east yorkshire HU1 2PQ (1 page)
14 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 March 1999Return made up to 31/01/99; no change of members (4 pages)
3 March 1999Return made up to 31/01/99; no change of members (4 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: unit 9 topdeck princes quay hull HU1 2PQ (1 page)
19 August 1998Registered office changed on 19/08/98 from: unit 9 topdeck princes quay hull HU1 2PQ (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1996Accounting reference date notified as 31/03 (1 page)
25 September 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Registered office changed on 16/04/96 from: dennis house marsden street manchester M2 1JD (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 March 1996Company name changed inhoco 483 LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed inhoco 483 LIMITED\certificate issued on 27/03/96 (2 pages)
31 January 1996Incorporation (21 pages)