Company NameThe Village Cafe (Latchford) C.I.C.
Company StatusDissolved
Company Number08467794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2013(11 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameThe Village Cafe (Latchford) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameKathleen Byrne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingsway North
Warrington
Cheshire
WA1 3NL
Director NameMrs Lisa Annette Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address15 Bryant Avenue
Warrington
WA4 1SL
Director NameMr Adrian Paul Irving
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address85-101 Sankey Street
Warrington
WA1 1SR
Director NameMr John Patrick Richard Stewart
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address85-101 Sankey Street
Warrington
WA1 1SR
Director NameDavid Bowden
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 22 Salisbury Street
Warrington
Cheshire
WA1 3AS
Director NameKevin Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleEmployment Advisor
Country of ResidenceEngland
Correspondence Address2 Oleander Drive
St Helens
Merseyside
WA10 4EX

Location

Registered Address85-101 Sankey Street
Warrington
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£1,011
Cash£1,630

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2015Registered office address changed from 745 Knutsford Road Warrington Cheshire WA4 1JY to 85-101 Sankey Street Warrington WA1 1SR on 26 July 2015 (1 page)
26 July 2015Annual return made up to 2 April 2015 no member list (4 pages)
26 July 2015Registered office address changed from 745 Knutsford Road Warrington Cheshire WA4 1JY to 85-101 Sankey Street Warrington WA1 1SR on 26 July 2015 (1 page)
26 July 2015Annual return made up to 2 April 2015 no member list (4 pages)
26 July 2015Annual return made up to 2 April 2015 no member list (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 September 2014Appointment of Mr Adrian Paul Irving as a director on 16 August 2014 (2 pages)
9 September 2014Appointment of Mr Adrian Paul Irving as a director on 16 August 2014 (2 pages)
31 August 2014Appointment of Mr John Patrick Richard Stewart as a director on 28 August 2014 (2 pages)
31 August 2014Appointment of Mr John Patrick Richard Stewart as a director on 28 August 2014 (2 pages)
8 August 2014Appointment of Mrs Lisa Annette Clarke as a director on 8 July 2014 (2 pages)
8 August 2014Appointment of Mrs Lisa Annette Clarke as a director on 8 July 2014 (2 pages)
8 August 2014Appointment of Mrs Lisa Annette Clarke as a director on 8 July 2014 (2 pages)
8 August 2014Termination of appointment of Kevin Jackson as a director on 19 June 2014 (1 page)
8 August 2014Termination of appointment of David Bowden as a director on 19 June 2014 (1 page)
8 August 2014Termination of appointment of David Bowden as a director on 19 June 2014 (1 page)
8 August 2014Termination of appointment of Kevin Jackson as a director on 19 June 2014 (1 page)
16 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
16 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
16 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
21 May 2013Company name changed the village cafe (latchford) LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(29 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed the village cafe (latchford) LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(29 pages)
21 May 2013Change of name notice (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)