BLUE MOON CAFE (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

BLUE MOON CAFE (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04885045

Incorporation date

02/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2003)
dot icon13/10/2025
Liquidators' statement of receipts and payments to 2025-08-09
dot icon09/05/2025
Registered office address changed from Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Greater Manchester M2 6BA on 2025-05-09
dot icon16/10/2024
Liquidators' statement of receipts and payments to 2024-08-09
dot icon31/08/2023
Resolutions
dot icon21/08/2023
Statement of affairs
dot icon21/08/2023
Appointment of a voluntary liquidator
dot icon21/08/2023
Registered office address changed from 2 st James Street Sheffield South Yorkshire S1 2EW to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-08-21
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Total exemption full accounts made up to 2019-11-30
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2020
Previous accounting period shortened from 2019-11-29 to 2019-11-28
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon19/11/2019
Notification of Nicholas Ivan Dunhill as a person with significant control on 2019-01-29
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Cessation of Nicholas Ivan Dunhill as a person with significant control on 2019-01-29
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon28/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon22/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/10/2011
Amended accounts made up to 2009-11-30
dot icon21/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Amended accounts made up to 2009-11-30
dot icon12/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon12/10/2010
Director's details changed for Nicholas Ivan Dunhill on 2010-09-02
dot icon12/10/2010
Director's details changed for William Daniel Clarke on 2010-09-02
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/10/2009
Return made up to 02/09/09; full list of members
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Amended accounts made up to 2007-11-30
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/10/2008
Return made up to 02/09/08; full list of members
dot icon09/10/2007
Return made up to 02/09/07; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/09/2006
Return made up to 02/09/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/09/2005
Return made up to 02/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 02/09/04; full list of members
dot icon14/11/2003
Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon14/11/2003
Registered office changed on 14/11/03 from: 152-160 city road london EC1V 2NX
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon02/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£912.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
12/08/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
28/11/2022
dot iconNext due on
28/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
222.64K
-
0.00
912.00
-
2021
10
222.64K
-
0.00
912.00
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

222.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

912.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
01/09/2003 - 03/09/2003
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
01/09/2003 - 03/09/2003
922
Mr William Daniel Clarke
Director
04/09/2003 - Present
-
Mr Nicholas Ivan Dunhill
Director
04/09/2003 - Present
-
Clarke, William Daniel
Secretary
03/09/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLUE MOON CAFE (SHEFFIELD) LIMITED

BLUE MOON CAFE (SHEFFIELD) LIMITED is an(a) Liquidation company incorporated on 02/09/2003 with the registered office located at Suite 1a 40 King Street, Greater Manchester M2 6BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOON CAFE (SHEFFIELD) LIMITED?

toggle

BLUE MOON CAFE (SHEFFIELD) LIMITED is currently Liquidation. It was registered on 02/09/2003 .

Where is BLUE MOON CAFE (SHEFFIELD) LIMITED located?

toggle

BLUE MOON CAFE (SHEFFIELD) LIMITED is registered at Suite 1a 40 King Street, Greater Manchester M2 6BA.

What does BLUE MOON CAFE (SHEFFIELD) LIMITED do?

toggle

BLUE MOON CAFE (SHEFFIELD) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BLUE MOON CAFE (SHEFFIELD) LIMITED have?

toggle

BLUE MOON CAFE (SHEFFIELD) LIMITED had 10 employees in 2021.

What is the latest filing for BLUE MOON CAFE (SHEFFIELD) LIMITED?

toggle

The latest filing was on 13/10/2025: Liquidators' statement of receipts and payments to 2025-08-09.