Company NameMannacoffee Limited
Company StatusDissolved
Company Number05308494
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameJane Lesley Honey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Leyburn Avenue
Hull
North Humberside
HU6 8QX
Director NameMrs Suzanne Mary Schellingerhout
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 & 80 King Street, Cottingham
Nr Hull
East Yorkshire
HU16 5QE
Director NameMrs Giovanna Marie Tones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 August 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 & 80 King Street, Cottingham
Nr Hull
East Yorkshire
HU16 5QE
Secretary NameMrs Giovanna Marie Tones
StatusClosed
Appointed01 August 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address76 & 80 King Street, Cottingham
Nr Hull
East Yorkshire
HU16 5QE
Director NameFrances Julia Ann Bell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Station Road
Cottingham
North Humberside
HU16 4LL
Director NameMark Peter Kennedy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Vine Close
Cottingham
Hull
North Humberside
HU16 5RF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJane Lesley Honey
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Leyburn Avenue
Hull
North Humberside
HU6 8QX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address76 & 80 King Street, Cottingham
Nr Hull
East Yorkshire
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

1 at £1Frances Bell & Mark Kennedy & Jane Honey
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£510
Current Liabilities£962

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Frances Julia Ann Bell as a director on 15 September 2011 (1 page)
9 September 2011Appointment of Mrs Giovanna Marie Tones as a director on 1 August 2011 (2 pages)
9 September 2011Appointment of Mrs Giovanna Marie Tones as a director on 1 August 2011 (2 pages)
8 September 2011Appointment of Mrs Giovanna Marie Tones as a secretary on 1 August 2011 (1 page)
8 September 2011Appointment of Mrs Suzanne Mary Schellingerhout as a director on 1 August 2011 (2 pages)
8 September 2011Appointment of Mrs Giovanna Marie Tones as a secretary on 1 August 2011 (1 page)
8 September 2011Appointment of Mrs Suzanne Mary Schellingerhout as a director on 1 August 2011 (2 pages)
8 August 2011Termination of appointment of Mark Kennedy as a director (1 page)
8 August 2011Termination of appointment of Jane Honey as a secretary (1 page)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Jane Lesley Honey on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mark Peter Kennedy on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Frances Julia Ann Bell on 20 December 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 09/12/07; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 76 & 80 king street cottingham nr hull east yorkshire HU16 4LL (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 09/12/06; full list of members (8 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 09/12/05; full list of members (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Incorporation (16 pages)