Company NameCrabtrees Cafe Bar Limited
Company StatusDissolved
Company Number06273134
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 9 months ago)
Dissolution Date10 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMrs Sharron Ann Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(4 days after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleLivery Owner
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Road
Hadleigh
Ipswich
Suffolk
IP7 5JB
Secretary NameMrs Sharron Ann Leach
NationalityBritish
StatusClosed
Appointed11 June 2007(4 days after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleLivery Owner
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Road
Hadleigh
Ipswich
Suffolk
IP7 5JB
Director NameCarl Mark Leach
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2009)
RoleShipping Agent
Correspondence Address37 Woodthorpe Road
Hadleigh
Ipswich
Suffolk
IP7 5JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£67,588
Cash£12,765
Current Liabilities£101,988

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
21 July 2014Liquidators' statement of receipts and payments to 12 May 2014 (10 pages)
21 July 2014Liquidators' statement of receipts and payments to 12 May 2014 (10 pages)
21 July 2014Liquidators statement of receipts and payments to 12 May 2014 (10 pages)
30 May 2013Registered office address changed from 66 High Street Hadleigh Ipswich Suffolk IP7 5EF on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 66 High Street Hadleigh Ipswich Suffolk IP7 5EF on 30 May 2013 (2 pages)
29 May 2013Appointment of a voluntary liquidator (2 pages)
29 May 2013Appointment of a voluntary liquidator (2 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Statement of affairs with form 4.19 (6 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Statement of affairs with form 4.19 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
30 September 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 5
(4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 5
(4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 5
(4 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
12 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 30 May 2010 (9 pages)
2 August 2010Total exemption full accounts made up to 30 May 2010 (9 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sharron Ann Leach on 7 June 2010 (2 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sharron Ann Leach on 7 June 2010 (2 pages)
29 June 2010Director's details changed for Sharron Ann Leach on 7 June 2010 (2 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
24 August 2009Return made up to 07/06/09; full list of members (4 pages)
24 August 2009Return made up to 07/06/09; full list of members (4 pages)
7 August 2009Appointment terminated director carl leach (1 page)
7 August 2009Appointment terminated director carl leach (1 page)
25 June 2009Registered office changed on 25/06/2009 from 9-10 byford court, crockatt road hadleigh ipswich IP7 6RD (1 page)
25 June 2009Director and secretary's change of particulars / sharron tennick / 24/05/2008 (1 page)
25 June 2009Director and secretary's change of particulars / sharron tennick / 24/05/2008 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 9-10 byford court, crockatt road hadleigh ipswich IP7 6RD (1 page)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 November 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
25 November 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
27 June 2007Ad 11/06/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 June 2007New secretary appointed;new director appointed (1 page)
27 June 2007New secretary appointed;new director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Ad 11/06/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 June 2007New director appointed (1 page)
7 June 2007Incorporation (12 pages)
7 June 2007Incorporation (12 pages)