Company NameSue Le Bonne Patisserie Limited
Company StatusDissolved
Company Number03959968
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSusan Leslie Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCaterer
Correspondence AddressEvendine Cottage Newton Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7LL
Secretary NameMr John Nigel Wright
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEvendine Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressEvendine Cottage
Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley

Financials

Year2014
Net Worth-£235,369
Cash£2,021
Current Liabilities£172,998

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
12 May 2004Return made up to 20/04/04; full list of members (6 pages)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 May 2002Return made up to 30/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 June 2001Return made up to 30/03/01; full list of members (6 pages)
15 September 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
10 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (19 pages)