Company NameOldinni's Capricorn Limited
DirectorsGuerriero Mariani Marini and Robert Donald Oldridge
Company StatusDissolved
Company Number01394723
CategoryPrivate Limited Company
Incorporation Date18 October 1978(45 years, 6 months ago)

Business Activity

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

Directors

Director NameGuerriero Mariani Marini
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence Address17 Grange Road
West Cowick
Goole
North Humberside
DN14 9EL
Director NameRobert Donald Oldridge
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RolePig Breeder
Country of ResidenceEngland
Correspondence AddressVandon Lodge High Street
Hook
Goole
East Yorkshire
DN14 5NU
Secretary NameGuerriero Mariani Marini
NationalityItalian
StatusCurrent
Appointed07 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence Address17 Grange Road
West Cowick
Goole
North Humberside
DN14 9EL

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 May 1998Dissolved (1 page)
24 February 1998Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 1996Appointment of a voluntary liquidator (2 pages)
18 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1996Registered office changed on 17/12/96 from: chapel street goole n humberside DN14 5RJ (1 page)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
26 March 1996Strike-off action suspended (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)