Company NameThe Newmillerdam Lakeside Cafe Limited
Company StatusDissolved
Company Number08687553
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMrs Joanne Coxon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address61 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RX
Director NameMr Jonathan Simon Coxon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address61 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RX

Location

Registered AddressAbsolute Recovery Limited Unit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 March 2023Final Gazette dissolved following liquidation (1 page)
18 December 2022Return of final meeting in a creditors' voluntary winding up (11 pages)
8 February 2022Liquidators' statement of receipts and payments to 23 January 2022 (12 pages)
17 February 2021Liquidators' statement of receipts and payments to 23 January 2021 (12 pages)
14 February 2020Liquidators' statement of receipts and payments to 23 January 2020 (15 pages)
11 February 2019Registered office address changed from 61 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RX to Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 11 February 2019 (2 pages)
9 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
(1 page)
9 February 2019Statement of affairs (9 pages)
9 February 2019Appointment of a voluntary liquidator (3 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 61 Marriott Grove Wakefield WF2 6RX (1 page)
26 September 2016Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 61 Marriott Grove Wakefield WF2 6RX (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)