Company NameThe Tip Cafe Ltd
Company StatusDissolved
Company Number06380362
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameNicola Jane Stephenson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(3 days after company formation)
Appointment Duration5 years, 11 months (closed 03 September 2013)
RoleRetail Of Food
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House 21 Mount Pleasant Road
Scholar Green
Staffordshire
ST7 3LG
Secretary NameMichael Stephenson
NationalityBritish
StatusResigned
Appointed28 September 2007(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2010)
RoleNetwork Rail
Correspondence AddressOwl House 21 Mount Pleasant Road
Scholar Green
Staffordshire
ST7 3LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Cafe
Market Street
Congleton
Cheshire
CW12 1BP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(3 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(3 pages)
14 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Registered office address changed from Owl House 21 Mount Pleasant Road Stoke on Trent Staffs ST7 3LG on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Owl House 21 Mount Pleasant Road Stoke on Trent Staffs ST7 3LG on 28 March 2011 (1 page)
27 September 2010Termination of appointment of Michael Stephenson as a secretary (1 page)
27 September 2010Director's details changed for Nicola Jane Stephenson on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Nicola Jane Stephenson on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Nicola Jane Stephenson on 1 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
27 September 2010Termination of appointment of Michael Stephenson as a secretary (1 page)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
4 October 2007Registered office changed on 04/10/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Incorporation (9 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (9 pages)
25 September 2007Secretary resigned (1 page)