Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary Name | Mr Peter Alan Tweedale |
---|---|
Status | Closed |
Appointed | 08 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | 6 Healey Hall Farm Shawclough Road Rochdale Lancashire OL12 7HA |
Director Name | Giuseppe Petrillo |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 February 2005) |
Role | Restauranteur |
Correspondence Address | 2 Sweet Briar Close Shawclough Rochdale Lancashire OL12 6NX |
Director Name | Mrs Karen Petrillo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Stones Drive Ripponden West Yorkshire HX6 4NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 28 Rochdale Road Royton Oldham Lancashire OL2 6QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 July 2010 | Director's details changed for Roberto Petrillo on 19 April 2010 (2 pages) |
16 July 2010 | Director's details changed for Roberto Petrillo on 19 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 February 2009 | Appointment terminated director karren petrillo (1 page) |
9 February 2009 | Appointment Terminated Director karren petrillo (1 page) |
8 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
30 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 19/04/05; full list of members (2 pages) |
4 August 2005 | Return made up to 19/04/05; full list of members (2 pages) |
4 August 2005 | Director resigned (1 page) |
15 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 January 2005 | Return made up to 19/04/04; full list of members (7 pages) |
21 January 2005 | Return made up to 19/04/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
31 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
21 March 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
14 June 2000 | Return made up to 19/04/00; full list of members
|
14 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
18 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
18 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
28 June 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
28 June 1997 | Accounts made up to 28 February 1997 (1 page) |
28 June 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
28 June 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: the business centre 559 bury road rochdale lancashire OL11 4DQ (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: the business centre 559 bury road rochdale lancashire OL11 4DQ (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
16 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
31 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
31 December 1996 | Accounts made up to 30 April 1996 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
23 September 1996 | Return made up to 19/04/96; full list of members (6 pages) |
23 September 1996 | Return made up to 19/04/96; full list of members (6 pages) |
13 June 1995 | Secretary resigned;new director appointed (2 pages) |
13 June 1995 | New secretary appointed;director resigned (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 April 1995 | Incorporation (20 pages) |