GANNETS CAFE LIMITED
LEICESTER GABRICK LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0AX

Company number 03394497
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 38 BLUEBELL DRIVE, GROBY, LEICESTER, LE6 0AX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 164,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GANNETS CAFE LIMITED are www.gannetscafe.co.uk, and www.gannets-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Gannets Cafe Limited is a Private Limited Company. The company registration number is 03394497. Gannets Cafe Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Gannets Cafe Limited is 38 Bluebell Drive Groby Leicester Le6 0ax. The company`s financial liabilities are £4.17k. It is £-8.85k against last year. The cash in hand is £6.7k. It is £1.82k against last year. And the total assets are £32.61k, which is £11.55k against last year. STEVENS, Neil James is a Secretary of the company. RICHARDS, Catherine Mary is a Director of the company. STEVENS, Neil James is a Director of the company. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary STEVENS, Neil James has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director ROSCROW, Peter Donald has been resigned. Director STEVENS, Jane Margaret has been resigned. Director STEVENS, Jane Margaret has been resigned. Director STEVENS, Neil James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


gannets cafe Key Finiance

LIABILITIES £4.17k
-68%
CASH £6.7k
+37%
TOTAL ASSETS £32.61k
+54%
All Financial Figures

Current Directors

Secretary
STEVENS, Neil James
Appointed Date: 28 February 2006

Director
RICHARDS, Catherine Mary
Appointed Date: 01 May 2009
59 years old

Director
STEVENS, Neil James
Appointed Date: 28 February 2006
65 years old

Resigned Directors

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 17 September 1998

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 01 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 17 September 1998

Secretary
STEVENS, Neil James
Resigned: 18 September 1998
Appointed Date: 10 November 1997

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 20 June 2005
Appointed Date: 17 September 1998
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 March 2006
Appointed Date: 14 December 2001
55 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 20 June 2005
Appointed Date: 17 September 1998
86 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 17 September 1998
62 years old

Director
STEVENS, Jane Margaret
Resigned: 10 February 2009
Appointed Date: 28 February 2006
64 years old

Director
STEVENS, Jane Margaret
Resigned: 18 September 1998
Appointed Date: 10 November 1997
64 years old

Director
STEVENS, Neil James
Resigned: 18 September 1998
Appointed Date: 10 November 1997
65 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

GANNETS CAFE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 164,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 164,000

15 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
03 Dec 1997
Ad 10/11/97--------- £ si 163998@1=163998 £ ic 2/164000
01 Jul 1997
Registered office changed on 01/07/97 from: regent house 316 beulah hill london SE19 3HF
01 Jul 1997
Director resigned
01 Jul 1997
Secretary resigned
27 Jun 1997
Incorporation