Company NameThat Juice Place Limited
Company StatusDissolved
Company Number05395823
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameCarina Denice Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCafe Owner
Correspondence Address17 Leafield Road
Darlington
Co Durham
DL1 5DE
Director NameDavid Thomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCafe Owner
Correspondence Address17 Leafield Road
Darlington
Co Durham
DL1 5DE
Secretary NameCarina Denice Evans
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Leafield Road
Darlington
Co Durham
DL1 5DE

Location

Registered AddressConcourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35,184
Cash£2,858
Current Liabilities£57,489

Accounts

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

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
17 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
14 November 2007Registered office changed on 14/11/07 from: 17 leafield road darlington co durham DL1 5DE (1 page)
8 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2007Statement of affairs (6 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
6 April 2006Return made up to 17/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Incorporation (13 pages)