Bolton
BL1 3AJ
Secretary Name | Mrs Barbara Desiderio |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1992(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mrs Luisa Jane Melidoni |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(32 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Restuarant Manager |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Ms Michelle Francoise Desiderio |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(32 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Sabatino Desiderio |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 1991(13 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 01 March 2018) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cooper Street Bury BL9 0LJ |
Secretary Name | Mr Sabatino Desiderio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Clay Lane Bamford Rochdale Lancashire OL11 5QW |
Website | pizzeriabellaitalia.co.uk |
---|
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
250 at £1 | Luisa Jane Melidoni 5.00% Ordinary |
---|---|
250 at £1 | Michelle Francoise Melidoni 5.00% Ordinary |
2.3k at £1 | Mr Sabatino Desiderio 45.00% Ordinary |
2.3k at £1 | Mrs Barbara Desiderio 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,345 |
Cash | £66,812 |
Current Liabilities | £77,969 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
9 September 1994 | Delivered on: 20 September 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 21 stand lane, radcliffe, manchester t/no. GM410569 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 September 1994 | Delivered on: 20 September 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 16 bolton street, bury, lancs t/no. GM549518 and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 1994 | Delivered on: 7 September 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 June 1986 | Delivered on: 2 July 1986 Satisfied on: 11 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 part lane burry title no. La 201774 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1986 | Delivered on: 10 March 1986 Satisfied on: 11 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21, stand lane, raddiffe greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
24 November 2023 | Director's details changed for Mrs Barbara Desiderio on 24 November 2023 (2 pages) |
24 November 2023 | Director's details changed for Mrs Michelle Francoise Desiderio on 24 November 2023 (2 pages) |
24 November 2023 | Notification of Michelle Francoise Desiderio as a person with significant control on 1 March 2018 (2 pages) |
24 November 2023 | Notification of Barbara Desiderio as a person with significant control on 6 April 2016 (2 pages) |
24 November 2023 | Registered office address changed from 4 Cooper Street Bury BL9 0LJ England to 67 Chorley Old Road Bolton BL1 3AJ on 24 November 2023 (1 page) |
24 November 2023 | Change of details for Mrs Luisa Jane Melidoni as a person with significant control on 24 November 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 September 2022 | Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to 4 Cooper Street Bury BL9 0LJ on 1 September 2022 (1 page) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2021 | Micro company accounts made up to 26 April 2020 (3 pages) |
29 April 2021 | Current accounting period extended from 26 April 2021 to 30 April 2021 (1 page) |
2 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 26 April 2019 (2 pages) |
10 May 2019 | Registered office address changed from 4 Cooper Street Bury BL9 0LJ to 2 Longsight Road Ramsbottom Bury BL0 9TD on 10 May 2019 (1 page) |
10 May 2019 | Micro company accounts made up to 26 April 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
27 April 2018 | Termination of appointment of Sabatino Desiderio as a director on 1 March 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 27 April 2017 (2 pages) |
27 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
27 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
7 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 April 2017 | Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
28 April 2017 | Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mrs Michelle Francoise Melidoni on 1 January 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Director's details changed for Mrs Michelle Francoise Melidoni on 1 January 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 May 2015 | Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page) |
25 April 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
25 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
25 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
25 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
2 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 February 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Appointment of Mrs Luisa Jane Melidoni as a director (2 pages) |
15 April 2011 | Appointment of Mrs Luisa Jane Melidoni as a director (2 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Mrs Michelle Francoise Melidoni as a director (2 pages) |
15 April 2011 | Appointment of Mrs Michelle Francoise Melidoni as a director (2 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mrs Barbara Desiderio on 1 October 2009 (1 page) |
21 April 2010 | Director's details changed for Mrs Barbara Desiderio on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Sabatino Desiderio on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Sabatino Desiderio on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Sabatino Desiderio on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mrs Barbara Desiderio on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Mrs Barbara Desiderio on 1 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Mrs Barbara Desiderio on 1 October 2009 (1 page) |
21 April 2010 | Director's details changed for Mrs Barbara Desiderio on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members
|
5 April 2003 | Return made up to 27/03/03; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members
|
25 April 2001 | Return made up to 27/03/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 April 1995 | Return made up to 27/03/95; no change of members
|
12 April 1995 | Return made up to 27/03/95; no change of members
|