Company NameCoffee Temptation Limited
Company StatusDissolved
Company Number03674812
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham George Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary NameMr Graham George Hunter
NationalityBritish
StatusClosed
Appointed11 November 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMrs Julia Ann Wosskow
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameMr Stewart Last
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1999)
RoleFinacial Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Secretary NameMr Stewart Last
NationalityBritish
StatusResigned
Appointed05 February 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1999)
RoleFinacial Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed13 October 1999(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN

Location

Registered Address9 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Secretary resigned;director resigned (1 page)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2003Return made up to 26/11/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Auditor's resignation (1 page)
13 December 2002New director appointed (3 pages)
10 December 2002Return made up to 26/11/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 26/11/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000New secretary appointed;new director appointed (3 pages)
28 March 2000Secretary resigned;director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
6 January 2000Return made up to 26/11/99; full list of members (6 pages)
21 July 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
9 April 1999Particulars of mortgage/charge (3 pages)
25 February 1999New secretary appointed;new director appointed (3 pages)
25 February 1999Secretary resigned (1 page)
26 November 1998Incorporation (27 pages)