Company NameCafe In The Mall (2009) Limited
Company StatusDissolved
Company Number05435165
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 11 months ago)
Dissolution Date30 November 2011 (12 years, 4 months ago)
Previous NameCafe In The Garden Limited

Business Activity

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

Directors

Director NameMiss Alex Susan Marshall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Wolveleigh Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UP
Secretary NameMrs Georgia Powell
NationalityBritish
StatusClosed
Appointed25 March 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairview Park
Hetton Le Hole
County Durham
DH5 0SE
Director NameMs Andrea Jane Marshall
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleRestaurant Manager
Correspondence Address8 Foxton Court
Cleadon Village
Sunderland
Tyne & Wear
SR6 7XQ
Director NameAnn Marshall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleRestaurant Manager
Correspondence Address8 Foxton Court
Cleadon Village
Sunderland
Tyne & Wear
SR6 7XQ
Secretary NameMs Andrea Jane Marshall
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleRestaurant Manager
Correspondence Address8 Foxton Court
Cleadon Village
Sunderland
Tyne & Wear
SR6 7XQ
Director NameMs Andrea Jane Marshall
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2008)
RoleRestaurant Manager
Correspondence Address8 Foxton Court
Cleadon Village
Sunderland
Tyne & Wear
SR6 7XQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

20 at 1George Marshall
20.00%
Ordinary
20 at 1Ms Alex Susan Marshall
20.00%
Ordinary
20 at 1Ms Andrea Jane Marshall
20.00%
Ordinary
20 at 1Ms Ann Marshall
20.00%
Ordinary
20 at 1Ms Georgia Powell
20.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2011Liquidators' statement of receipts and payments to 19 August 2011 (6 pages)
31 August 2011Liquidators statement of receipts and payments to 19 August 2011 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 19 August 2011 (6 pages)
27 April 2011Liquidators' statement of receipts and payments to 19 April 2011 (6 pages)
27 April 2011Liquidators statement of receipts and payments to 19 April 2011 (6 pages)
27 April 2011Liquidators' statement of receipts and payments to 19 April 2011 (6 pages)
28 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
28 October 2010Liquidators statement of receipts and payments to 19 October 2010 (6 pages)
28 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
17 November 2009Statement of affairs with form 4.19 (6 pages)
17 November 2009Statement of affairs with form 4.19 (6 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-20
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
30 September 2009Registered office changed on 30/09/2009 from rowlands house portobello road birtley chester le street co durham DH3 2RY (1 page)
30 September 2009Registered office changed on 30/09/2009 from rowlands house portobello road birtley chester le street co durham DH3 2RY (1 page)
28 July 2009Company name changed cafe in the garden LIMITED\certificate issued on 29/07/09 (2 pages)
28 July 2009Company name changed cafe in the garden LIMITED\certificate issued on 29/07/09 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from kinnair & company aston house redburn road newcastle upon tyne NE5 1NB england (1 page)
27 July 2009Registered office changed on 27/07/2009 from kinnair & company aston house redburn road newcastle upon tyne NE5 1NB england (1 page)
11 June 2009Return made up to 25/04/09; full list of members (4 pages)
11 June 2009Return made up to 25/04/09; full list of members (4 pages)
6 June 2009Appointment Terminated Director andrea marshall (1 page)
6 June 2009Appointment terminated director andrea marshall (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts made up to 31 March 2008 (1 page)
6 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
6 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
25 September 2008Director's change of particulars / andrea marshall / 24/09/2008 (1 page)
25 September 2008Director's Change of Particulars / andrea marshall / 24/09/2008 / HouseName/Number was: flat 18,, now: 8; Street was: floor 7 55 degree north, now: foxton court; Area was: pilgrim street, now: cleadon; Post Town was: newcastle upon tyne, now: sunderland; Region was: , now: tyne and wear; Post Code was: NE1 6BG, now: SR6 7XQ (1 page)
24 September 2008Appointment terminated director ann marshall (1 page)
24 September 2008Appointment Terminated Director ann marshall (1 page)
3 September 2008Director appointed ms andrea jane marshall (1 page)
3 September 2008Director appointed ms andrea jane marshall (1 page)
25 April 2008Registered office changed on 25/04/2008 from kinnair aston house redburn road newcastle upon tyne NE5 1NB (1 page)
25 April 2008Appointment terminated director andrea marshall (1 page)
25 April 2008Registered office changed on 25/04/2008 from kinnair aston house redburn road newcastle upon tyne NE5 1NB (1 page)
25 April 2008Appointment Terminated Director andrea marshall (1 page)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
9 April 2008Appointment Terminated Secretary andrea marshall (1 page)
9 April 2008Appointment terminated secretary andrea marshall (1 page)
3 April 2008Secretary appointed georgia powell (2 pages)
3 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2008Director appointed alex susan marshall (2 pages)
3 April 2008Director appointed alex susan marshall (2 pages)
3 April 2008Secretary appointed georgia powell (2 pages)
3 April 2008Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 October 2007Accounts made up to 30 April 2007 (2 pages)
8 October 2007Accounts made up to 30 April 2007 (2 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
4 April 2007Accounts made up to 30 April 2006 (1 page)
4 April 2007Accounts made up to 30 April 2006 (1 page)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Incorporation (15 pages)
25 April 2005Incorporation (15 pages)