Company NameEskape Kafe Limited
Company StatusDissolved
Company Number03497976
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Frederick Yates
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 09 October 2012)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne
Liverpool
L12 7LQ
Director NameJonathan Yates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleRestaurant Manager
Correspondence AddressFlat 3 12 Victoria Street
Southport
Merseyside
PR9 0DU
Director NameNicholas Yates
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address39 Braemar Road
Fallowfield
Manchester
M14 6PR
Director NameRoberta Ann Yates
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address1 Lansdowne
Mill Lane
Liverpool
Merseyside
L12 7LQ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameRoberta Ann Yates
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address1 Lansdowne
Mill Lane
Liverpool
Merseyside
L12 7LQ
Director NameRobert Charles Morrall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 January 2012)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Quaintways
Hartford
Cheshire
CW8 1GA
Secretary NameRobert Charles Morrall
NationalityBritish
StatusResigned
Appointed08 June 1999(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 January 2012)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Quaintways
Hartford
Cheshire
CW8 1GA

Location

Registered Address1 Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2012Termination of appointment of Robert Morrall as a director (2 pages)
16 April 2012Termination of appointment of Robert Charles Morrall as a director on 15 January 2012 (2 pages)
16 April 2012Termination of appointment of Robert Morrall as a secretary (2 pages)
16 April 2012Termination of appointment of Robert Charles Morrall as a secretary on 15 January 2012 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 June 2011Registered office address changed from Unit 16 Penketh Business Park Cleveleys Road, Great Sankey Warrington Cheshire WA5 2TJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Unit 16 Penketh Business Park Cleveleys Road, Great Sankey Warrington Cheshire WA5 2TJ on 28 June 2011 (1 page)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(5 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for David Frederick Yates on 3 October 2009 (2 pages)
25 January 2010Director's details changed for David Frederick Yates on 3 October 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David Frederick Yates on 3 October 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 November 2008Accounts made up to 31 January 2008 (1 page)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
7 November 2007Accounts made up to 31 January 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
8 February 2006Accounts made up to 31 January 2006 (1 page)
8 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 February 2006Return made up to 21/01/06; full list of members (2 pages)
7 February 2006Return made up to 21/01/06; full list of members (2 pages)
9 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 April 2005Accounts made up to 31 January 2005 (1 page)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 February 2004Accounts made up to 31 January 2004 (1 page)
27 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 23/01/04; full list of members (7 pages)
27 April 2003Accounts made up to 31 January 2003 (1 page)
27 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 April 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2003Return made up to 23/01/03; full list of members (8 pages)
9 April 2002Accounts made up to 31 January 2002 (1 page)
9 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 January 2002Return made up to 23/01/02; full list of members (7 pages)
16 January 2002Return made up to 23/01/02; full list of members (7 pages)
28 September 2001Accounts made up to 31 January 2001 (1 page)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
6 June 2001Return made up to 23/01/01; full list of members (7 pages)
6 June 2001Ad 29/08/00--------- £ si 90@1=90 £ ic 10/100 (2 pages)
6 June 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Ad 29/08/00--------- £ si 90@1=90 £ ic 10/100 (2 pages)
18 February 2000Accounts made up to 31 January 2000 (1 page)
18 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Return made up to 23/01/00; full list of members (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
17 May 1999Return made up to 23/01/99; full list of members (6 pages)
17 May 1999Return made up to 23/01/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Accounts made up to 31 January 1999 (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (18 pages)
23 January 1998Incorporation (18 pages)