Company NameDare Cafe Ltd
Company StatusDissolved
Company Number10106801
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)
Dissolution Date1 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Alison Storr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressDare Cafe 49 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3AB
Secretary NameMiss Alison Storr
StatusClosed
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressDare Cafe 49 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3AB
Director NameMrs Nicola Louise Gray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield House
24 Wood Lane
Leeds
West Yorkshire
LS7 3QF
Director NameMr James Henry
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hall Close
Bramhope
Leeds
West Yorkshire
LS16 9JQ
Director NameMr Steven Peter Sowden
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langwith Valley Road 1 Langwith Valley Road
Collingham
Wetherby
West Yorkshire
LS22 5DH
Director NameMr Paul Frederick Mountford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibbles Bridge Cottage Hartlington
Skipton
North Yorkshire
BD23 5EE

Location

Registered AddressC/O A.M. Insolvency Limited,Mill 2 St Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

1 July 2022Final Gazette dissolved following liquidation (1 page)
1 April 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
1 December 2021Liquidators' statement of receipts and payments to 24 September 2021 (12 pages)
16 October 2020Registered office address changed from 49 Otley Road Headingley Leeds West Yorkshire LS6 3AB England to C/O A.M. Insolvency Limited,Mill 2 st Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 16 October 2020 (2 pages)
15 October 2020Statement of affairs (9 pages)
15 October 2020Appointment of a voluntary liquidator (3 pages)
15 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-25
(1 page)
6 July 2020Termination of appointment of James Henry as a director on 1 March 2020 (1 page)
6 July 2020Termination of appointment of Steven Peter Sowden as a director on 1 March 2020 (1 page)
15 April 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
23 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
17 August 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
17 August 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
5 May 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
5 May 2017Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
30 January 2017Termination of appointment of Nicola Louise Gray as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Nicola Louise Gray as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Paul Frederick Mountford as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Paul Frederick Mountford as a director on 30 January 2017 (1 page)
26 July 2016Appointment of Mr Paul Frederick Mountford as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Paul Frederick Mountford as a director on 26 July 2016 (2 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)