Company NameKaffeccinos Limited
Company StatusDissolved
Company Number05421003
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)
Dissolution Date21 January 2011 (13 years, 2 months ago)
Previous NameCroney Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Theresa Jean Croney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House
Tantallon Court, Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TJ
Director NameMr William George Croney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House
Tantallon Court, Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TJ
Secretary NameMrs Theresa Jean Croney
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House
Tantallon Court, Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor 2-4 Market
Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£64,423
Cash£1,037
Current Liabilities£62,532

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
21 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 10 June 2009 (6 pages)
25 June 2009Liquidators' statement of receipts and payments to 10 June 2009 (6 pages)
9 January 2009Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
9 January 2009Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2008Statement of affairs (6 pages)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Statement of affairs (6 pages)
6 December 2007Registered office changed on 06/12/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
6 December 2007Registered office changed on 06/12/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 11/04/07; full list of members (3 pages)
30 May 2007Return made up to 11/04/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
3 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Registered office changed on 03/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
3 May 2006Return made up to 11/04/06; full list of members (7 pages)
3 May 2006Registered office changed on 03/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
30 November 2005Company name changed croney enterprises LIMITED\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed croney enterprises LIMITED\certificate issued on 30/11/05 (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
2 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
2 June 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)