Company NameRif-Raf's Barcafe (Essex) Limited
Company StatusDissolved
Company Number03956009
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameCalver Limited

Business Activity

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

Directors

Director NameDesmond Gerald McEvoy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleRestauranteur
Correspondence Address32 Fennfields Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5RZ
Secretary NameJacqueline May McEvoy
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RolePart Time Bank Clerk
Correspondence Address32 Fennfields Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£964
Cash£67,889
Current Liabilities£68,519

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
17 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
20 March 2003Return made up to 24/03/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
21 May 2002Registered office changed on 21/05/02 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
10 May 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
5 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Registered office changed on 20/02/02 from: c/o mudd & co audit house 151 high street billericay essex CM12 9AB (1 page)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
22 June 2000Company name changed calver LIMITED\certificate issued on 23/06/00 (3 pages)
27 April 2000Ad 24/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2000Incorporation (20 pages)