Company NameCafe Rendezvous Limited
Company StatusDissolved
Company Number04705214
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMichael Meares
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCafe
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NamePauline Meares
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleSecretary
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameWilsons (Corporate Governance) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
Secretary NameWilsons (Accountants) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU

Location

Registered AddressMoorgate Croft Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£87,385
Cash£424
Current Liabilities£80,192

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (8 pages)
18 January 2016Liquidators statement of receipts and payments to 7 August 2015 (8 pages)
18 January 2016Liquidators' statement of receipts and payments to 7 August 2015 (8 pages)
1 September 2014Registered office address changed from 10 College Walk the Rotherham Interchange Rotherham South Yorkshire S60 1QB to C/O Moorhead Savage Limited Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 10 College Walk the Rotherham Interchange Rotherham South Yorkshire S60 1QB to C/O Moorhead Savage Limited Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH on 1 September 2014 (1 page)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Statement of affairs with form 4.19 (6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Director's details changed for Michael Meares on 20 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Pauline Meares on 20 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 20/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 20/03/08; full list of members (3 pages)
4 July 2008Secretary's change of particulars / pauline meares / 01/01/2008 (1 page)
4 July 2008Director's change of particulars / michael meares / 01/01/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 20/03/07; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
28 March 2006Return made up to 20/03/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 April 2004Return made up to 20/03/04; full list of members (6 pages)
16 May 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003Secretary resigned (1 page)
20 March 2003Incorporation (15 pages)