Company NameRepcafe Ltd
Company StatusDissolved
Company Number03965456
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Directors

Director NameMr Steven Phillip Haworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address108 Templecombe Drive
Sharples
Bolton
BL1 7TD
Director NameElaine Marshall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleSales Representative
Correspondence Address19 Smeaton Avenue
Torrens
Glasgow
Lanarkshire
G64 4BG
Scotland
Director NameAnita Reader
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleSales Representative
Correspondence Address44 Sandholes Road
Brookfield
Glasgow
Lanarkshire
PA5 8UU
Scotland
Secretary NameMr Steven Phillip Haworth
NationalityBritish
StatusCurrent
Appointed18 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address108 Templecombe Drive
Sharples
Bolton
BL1 7TD
Director NameMrs Paula Marie McMahon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address88 Mossgiel Road
Glasgow
Lanarkshire
G43 2DA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Liquidators statement of receipts and payments (5 pages)
1 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
14 May 2001Registered office changed on 14/05/01 from: birton business centre 44-46 lower bridgeman street birton lancashire BL2 1DG (1 page)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 May 2001Statement of affairs (7 pages)
8 May 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Registered office changed on 03/04/01 from: bolton business centre 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
11 July 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: bolton business centre 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (12 pages)