CAFE NO 8 BISTRO LTD

Register to unlock more data on OkredoRegister

CAFE NO 8 BISTRO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05546187

Incorporation date

25/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicholson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon18/11/2022
Final Gazette dissolved following liquidation
dot icon18/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2021
Liquidators' statement of receipts and payments to 2021-09-07
dot icon06/10/2020
Registered office address changed from 8 Gillygate York York YO31 7EQ to 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York YO30 4XG on 2020-10-06
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Appointment of a voluntary liquidator
dot icon23/09/2020
Statement of affairs
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Ruth Pragnell as a secretary on 2015-03-01
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon16/06/2014
Registered office address changed from 8 Gillygate York YO31 7EQ on 2014-06-16
dot icon16/06/2014
Director's details changed for Mr Martin Nicholas Gore on 2014-06-16
dot icon16/06/2014
Secretary's details changed for Ruth Pragnell on 2014-06-16
dot icon16/06/2014
Director's details changed for Mr Christopher Andrew Pragnell on 2014-06-16
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Christopher Andrew Pragnell on 2010-04-30
dot icon31/08/2010
Director's details changed for Martin Nicholas Gore on 2010-08-25
dot icon31/08/2010
Secretary's details changed for Ruth Pragnell on 2010-04-30
dot icon11/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 25/08/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Director's change of particulars / chris pragnell / 12/12/2008
dot icon11/09/2008
Return made up to 25/08/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/09/2007
Return made up to 25/08/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 25/08/06; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon19/09/2005
Director's particulars changed
dot icon19/09/2005
Secretary's particulars changed
dot icon16/09/2005
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon25/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Andrew Pragnell
Director
25/08/2005 - Present
2
Pragnell, Ruth
Secretary
25/08/2005 - 01/03/2015
-
Mr Martin Nicholas Gore
Director
25/08/2005 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CAFE NO 8 BISTRO LTD

CAFE NO 8 BISTRO LTD is an(a) Dissolved company incorporated on 25/08/2005 with the registered office located at 11 Clifton Moor Business Village James Nicholson Link, Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE NO 8 BISTRO LTD?

toggle

CAFE NO 8 BISTRO LTD is currently Dissolved. It was registered on 25/08/2005 and dissolved on 18/11/2022.

Where is CAFE NO 8 BISTRO LTD located?

toggle

CAFE NO 8 BISTRO LTD is registered at 11 Clifton Moor Business Village James Nicholson Link, Clifton Moor, York YO30 4XG.

What does CAFE NO 8 BISTRO LTD do?

toggle

CAFE NO 8 BISTRO LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE NO 8 BISTRO LTD?

toggle

The latest filing was on 18/11/2022: Final Gazette dissolved following liquidation.