FLATBREAD CAFE LIMITED

Register to unlock more data on OkredoRegister

FLATBREAD CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04062365

Incorporation date

29/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon17/04/2012
Final Gazette dissolved following liquidation
dot icon17/01/2012
Administrator's progress report to 2012-01-16
dot icon17/01/2012
Notice of move from Administration to Dissolution on 2012-01-16
dot icon10/11/2011
Administrator's progress report to 2011-07-18
dot icon27/06/2011
Notice of extension of period of Administration
dot icon27/04/2011
Administrator's progress report to 2011-01-18
dot icon22/09/2010
Statement of administrator's proposal
dot icon29/07/2010
Registered office address changed from Unit 10 Bearl Farm Stocksfield Northumberland NE43 7AJ on 2010-07-30
dot icon28/07/2010
Appointment of an administrator
dot icon03/05/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon11/02/2010
Statement of capital following an allotment of shares on 2009-10-23
dot icon17/01/2010
Termination of appointment of Justin Perkins as a director
dot icon09/01/2010
Termination of appointment of Colin Johnston as a secretary
dot icon09/01/2010
Termination of appointment of Colin Johnston as a director
dot icon09/01/2010
Termination of appointment of Justin Perkins as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/09/2009
Return made up to 30/08/09; full list of members
dot icon24/09/2009
Director's Change of Particulars / mohammed rezaei / 01/12/2008 / HouseName/Number was: , now: hindley hall; Street was: riverside lodge, now: hindley; Area was: burn hall darlington road, now: stocksfield; Post Town was: durham, now: ; Region was: county durham, now: northumberland; Post Code was: DH1 3ST, now: NE43 7RY
dot icon23/09/2009
Ad 29/07/09 gbp si 50000@1=50000 gbp ic 1200000/1250000
dot icon23/09/2009
Ad 23/04/09 gbp si 100000@1=100000 gbp ic 1100000/1200000
dot icon23/09/2009
Ad 27/03/09 gbp si 100000@1=100000 gbp ic 1000000/1100000
dot icon18/02/2009
Ad 16/09/08 gbp si 109365@1=109365 gbp ic 890635/1000000
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 30/08/08; full list of members
dot icon10/09/2008
Ad 11/07/08 gbp si 100000@1=100000 gbp ic 590635/690635
dot icon10/09/2008
Ad 20/08/08 gbp si 100000@1=100000 gbp ic 490635/590635
dot icon10/09/2008
Ad 21/07/08 gbp si 100000@1=100000 gbp ic 390635/490635
dot icon07/08/2008
Appointment Terminate, Director And Secretary Malcolm Holloway Logged Form
dot icon06/08/2008
Appointment Terminated Director simon hartley
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2008
Ad 19/06/08 gbp si 40635@1=40635 gbp ic 400000/440635
dot icon18/06/2008
Ad 05/06/08 gbp si 100000@1=100000 gbp ic 300000/400000
dot icon18/06/2008
Ad 03/04/08 gbp si 100000@1=100000 gbp ic 200000/300000
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon09/04/2008
Director and secretary appointed colin stuart johnston
dot icon26/02/2008
Return made up to 30/08/07; full list of members; amend
dot icon17/02/2008
Ad 29/01/08--------- £ si 50000@1=50000 £ ic 100001/150001
dot icon17/02/2008
Ad 01/10/07--------- £ si 100000@1=100000 £ ic 1/100001
dot icon10/02/2008
Ad 14/08/07--------- £ si 100000@1=100000
dot icon10/02/2008
Ad 03/07/07--------- £ si 99999@1=99999
dot icon31/01/2008
Nc inc already adjusted 03/07/07
dot icon02/01/2008
New director appointed
dot icon31/10/2007
Memorandum and Articles of Association
dot icon29/10/2007
Particulars of mortgage/charge
dot icon29/10/2007
Certificate of change of name
dot icon20/09/2007
Return made up to 30/08/07; full list of members
dot icon20/09/2007
Location of debenture register
dot icon20/09/2007
Location of register of members
dot icon20/09/2007
Registered office changed on 21/09/07 from: bearl farm stocksfield northumberland NE43 7AJ
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST
dot icon23/08/2007
New secretary appointed
dot icon28/05/2007
Registered office changed on 29/05/07 from: 14 partnership court seaham grange industrial estate seaham county durham SR7 0PW
dot icon25/03/2007
Full accounts made up to 2006-07-31
dot icon26/09/2006
Return made up to 30/08/06; full list of members
dot icon04/06/2006
Full accounts made up to 2005-07-31
dot icon25/09/2005
Return made up to 30/08/05; full list of members
dot icon25/09/2005
Location of debenture register
dot icon25/09/2005
Location of register of members
dot icon25/09/2005
Registered office changed on 26/09/05 from: seaham grange industrial estate seaham county durham SR7 0PW
dot icon16/05/2005
Full accounts made up to 2004-07-31
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon31/05/2004
Full accounts made up to 2003-07-31
dot icon23/09/2003
Return made up to 30/08/03; full list of members
dot icon22/07/2003
Full accounts made up to 2002-07-31
dot icon27/11/2002
Registered office changed on 28/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
New secretary appointed
dot icon26/09/2002
Return made up to 30/08/02; full list of members
dot icon28/07/2002
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon06/05/2002
Certificate of change of name
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
New secretary appointed
dot icon26/09/2001
Return made up to 30/08/01; full list of members
dot icon26/09/2001
Director's particulars changed
dot icon24/06/2001
Secretary resigned
dot icon24/06/2001
New secretary appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
New director appointed
dot icon29/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Malcolm
Director
25/11/2007 - 24/02/2008
21
Hartley, Simon
Director
02/08/2007 - 26/03/2008
4
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/08/2000 - 20/12/2000
189
WARD HADAWAY INCORPORATIONS LIMITED
Nominee Director
29/08/2000 - 20/12/2000
184
Rezaei, Mohammed Hossain
Director
20/12/2000 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLATBREAD CAFE LIMITED

FLATBREAD CAFE LIMITED is an(a) Dissolved company incorporated on 29/08/2000 with the registered office located at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLATBREAD CAFE LIMITED?

toggle

FLATBREAD CAFE LIMITED is currently Dissolved. It was registered on 29/08/2000 and dissolved on 17/04/2012.

Where is FLATBREAD CAFE LIMITED located?

toggle

FLATBREAD CAFE LIMITED is registered at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN.

What does FLATBREAD CAFE LIMITED do?

toggle

FLATBREAD CAFE LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for FLATBREAD CAFE LIMITED?

toggle

The latest filing was on 17/04/2012: Final Gazette dissolved following liquidation.