Company NameOuvah Tea & Coffee Company Limited
Company StatusDissolved
Company Number03307296
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date15 October 2002 (21 years, 6 months ago)
Previous NameThe Ultimate Beach Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarold Anthony Bainbridge
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 15 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Mill Lane, Burton
South Wirral
Merseyside
CH64 5TD
Wales
Director NameMark John Gerard Bainbridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 15 October 2002)
RoleCompany Director
Correspondence Address6 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Secretary NameMrs Lilian Furlong
NationalityBritish
StatusClosed
Appointed29 May 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 15 October 2002)
RoleCompany Director
Correspondence Address86 Sidney Road
Bootle
Merseyside
L20 9LH
Director NamePaul Anthony Bainbridge
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 15 October 2002)
RoleCompany Director
Correspondence AddressFarm Cottage
Mill Lane
Willaston
Wirral
CH64 1RF
Wales
Director NameMichael Anthony Greaves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Church Road
Wavertree
Liverpool
Merseyside
L15 9EN
Secretary NameMrs Lilian Furlong
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleSecretary
Correspondence Address86 Sidney Road
Bootle
Merseyside
L20 9LH
Secretary NameAlison Hunter Bainbridge
NationalityBritish
StatusResigned
Appointed02 September 1997(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressStable Mews Mill Lane
Burton
South Wirral
L64 5TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Mill House
Mill Lane, Burton
Neston
Cheshire
CH64 5TD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLittle Neston and Burton
Built Up AreaBurton

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2000Full accounts made up to 31 January 2000 (5 pages)
14 June 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
30 November 1999Full accounts made up to 31 January 1999 (6 pages)
9 May 1999Return made up to 24/01/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 January 1998 (6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Nc inc already adjusted 02/09/97 (1 page)
20 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1998New secretary appointed (2 pages)
5 March 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
10 June 1997Company name changed the ultimate beach company limit ed\certificate issued on 11/06/97 (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
24 January 1997Incorporation (17 pages)