About

Registered Number: 04421614
Date of Incorporation: 22/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2014 (9 years and 7 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Delice Coffee Shops Ltd was setup in 2002, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAIN, Alexandra Mary 29 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Catherine Jane 10 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 August 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
RESOLUTIONS - N/A 18 July 2012
RESOLUTIONS - N/A 18 July 2012
4.20 - N/A 18 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 20 June 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 August 2008
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
395 - Particulars of a mortgage or charge 02 September 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 01 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
225 - Change of Accounting Reference Date 28 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 10 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2012 Outstanding

N/A

Rent security deposit deed 28 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.